Search icon

BRIDGEPORT WILMOT APARTMENTS, INC., THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGEPORT WILMOT APARTMENTS, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1954
Business ALEI: 0052197
Annual report due: 28 Oct 2025
Business address: 2A Ives St, Danbury, CT, 06810-6605, United States
Mailing address: 2A Ives St, Danbury, CT, United States, 06810-6605
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdrumm@drumm-pm.net
E-Mail: navery@rei-pm.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Vincent Voss Director 2A Ives St, Danbury, CT, 06810-6605, United States
Doris Alicea Director 603 Wilmot Ave, 2, Bridgeport, CT, 06607, United States
Ricky McBride Director 607 Wilmot Ave, 4, Bridgeport, CT, 06607, United States

Officer

Name Role Business address Residence address
WANDA MAHAN Officer 2A Ives St, Danbury, CT, 06810-6605, United States 2A Ives St, Danbury, CT, 06810-6605, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218254 2025-02-26 - Annual Report Annual Report -
BF-0010693373 2022-11-16 - Annual Report Annual Report -
BF-0009854516 2022-01-20 - Annual Report Annual Report -
BF-0008679192 2022-01-20 - Annual Report Annual Report 2020
0006715490 2020-01-08 - Annual Report Annual Report 2019
0006571476 2019-06-06 2019-06-06 Change of Agent Agent Change -
0006570494 2019-06-06 - Annual Report Annual Report 2018
0006570472 2019-06-06 - Annual Report Annual Report 2016
0006570486 2019-06-06 - Annual Report Annual Report 2017
0005675902 2016-10-18 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8563547308 2020-05-01 0156 PPP 610 WILMOT AVE #2, BRIDGEPORT, CT, 06607
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15567
Loan Approval Amount (current) 15567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15767.45
Forgiveness Paid Date 2021-08-25

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 759 CONNECTICUT AV 38/729/1// 0.96 4932 Source Link
Acct Number R--0037900
Assessment Value $1,680,000
Appraisal Value $2,400,000
Land Use Description Comm Apts
Zone RC
Neighborhood APT
Land Assessed Value $672,130
Land Appraised Value $960,180

Parties

Name BRIDGEPORT WILMOT APARTMENTS, INC., THE
Sale Date 2000-01-01
Bridgeport 823 CONNECTICUT AV 38/728/1// 1.52 4925 Source Link
Acct Number R--0038000
Assessment Value $1,679,300
Appraisal Value $2,399,000
Land Use Description Comm Apts
Zone RC
Neighborhood APT
Land Assessed Value $553,280
Land Appraised Value $790,400

Parties

Name BRIDGEPORT WILMOT APARTMENTS, INC., THE
Sale Date 2000-01-01
Bridgeport 833 CONNECTICUT AV #835 38/728/2// 0.10 4926 Source Link
Acct Number R--0179438
Assessment Value $28,000
Appraisal Value $40,000
Land Use Description Apartment Land
Zone RC
Neighborhood 10
Land Assessed Value $25,580
Land Appraised Value $36,540

Parties

Name BRIDGEPORT WILMOT APARTMENTS, INC., THE
Sale Date 2004-04-26
Sale Price $3,000
Name REALTY ASSET PROPERTIES LTD
Sale Date 1997-08-04
Name BROOKS LEONARD
Sale Date 1989-02-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information