Search icon

BIRD BONETTE STAUDERMAN INC.

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

Company Details

Entity Name: BIRD BONETTE STAUDERMAN INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1985
Business ALEI: 0166595
Annual report due: 05 Mar 2026
Business address: 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States
Mailing address: 49 RIVERSIDE AVE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: srivera@bbsadpro.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIRD BONETTE STAUDERMAN INC. PROFIT-SHARING RETIREMENT PLAN 2023 061130406 2024-05-14 BIRD BONETTE STAUDERMAN INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE AVENUE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2022 061130406 2023-06-26 BIRD BONETTE STAUDERMAN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2021 061130406 2022-07-18 BIRD BONETTE STAUDERMAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2020 061130406 2021-07-09 BIRD BONETTE STAUDERMAN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2019 061130406 2020-07-27 BIRD BONETTE STAUDERMAN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2018 061130406 2019-07-17 BIRD BONETTE STAUDERMAN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2017 061130406 2018-07-13 BIRD BONETTE STAUDERMAN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2016 061130406 2017-07-18 BIRD BONETTE STAUDERMAN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2015 061130406 2016-07-21 BIRD BONETTE STAUDERMAN, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s address 49 RIVERSIDE DRIVE, WESTPORT, CT, 06880
BIRD BONETTE STAUDERMAN, INC PROFIT SHARING PLAN 2013 061130406 2014-07-23 BIRD BONETTE STAUDERMAN, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541800
Sponsor’s telephone number 2034548781
Plan sponsor’s mailing address 49 RIVERSIDE AVENUE, WESTPORT, CT, 06880
Plan sponsor’s address 49 RIVERSIDE AVENUE, WESTPORT, CT, 06880

Number of participants as of the end of the plan year

Active participants 13
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Suzanne Rivera Agent 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States +1 203-984-4193 srivera@bbsadpro.com 9 Poplar St, Norwalk, CT, 06855-2108, United States

Officer

Name Role Business address Phone E-Mail Residence address
Suzanne Rivera Officer 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States +1 203-984-4193 srivera@bbsadpro.com 9 Poplar St, Norwalk, CT, 06855-2108, United States
TARA MCCARTHY Officer 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States - - 1225 FOXBORO DRIVE, NORWALK, CT, 06851, United States
Christine Wadhams Officer 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States - - 20 Gray Rock Rd, Trumbull, CT, 06611-3306, United States

Director

Name Role Business address Residence address
TARA MCCARTHY Director 49 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 1225 FOXBORO DRIVE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906658 2025-02-03 - Annual Report Annual Report -
BF-0012049775 2024-02-08 - Annual Report Annual Report -
BF-0011076546 2023-02-07 - Annual Report Annual Report -
BF-0010362534 2022-03-16 - Annual Report Annual Report 2022
0007298852 2021-04-14 - Annual Report Annual Report 2021
0006783436 2020-02-25 - Annual Report Annual Report 2020
0006427547 2019-03-06 - Annual Report Annual Report 2019
0006270248 2018-11-01 - Annual Report Annual Report 2018
0005784822 2017-03-07 - Annual Report Annual Report 2017
0005784817 2017-03-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811058406 2021-02-02 0156 PPS 49 Riverside Ave, Westport, CT, 06880-4230
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107857
Loan Approval Amount (current) 107857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4230
Project Congressional District CT-04
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108611.58
Forgiveness Paid Date 2021-10-20
2073677704 2020-05-01 0156 PPP 49 RIVERSIDE AVE, WESTPORT, CT, 06880
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102112
Loan Approval Amount (current) 102112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103132.16
Forgiveness Paid Date 2021-05-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005005044 Active OFS 2021-07-23 2024-10-09 AMENDMENT

Parties

Name BIRD BONETTE STAUDERMAN INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003334520 Active OFS 2019-10-09 2024-10-09 ORIG FIN STMT

Parties

Name BIRD BONETTE STAUDERMAN INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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