Search icon

BLUELINE SPORTS, INC.

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

Company Details

Entity Name: BLUELINE SPORTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1985
Business ALEI: 0173600
Business address: 55 OLD KINGS HWY. N, DARIEN, CT, 06820, United States
Mailing address: 55 OLD KINGS HWY. N, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BLUELINESPORTINC@AOL.COM

Industry & Business Activity

NAICS

339920 Sporting and Athletic Goods Manufacturing

This industry comprises establishments primarily engaged in manufacturing sporting and athletic goods (except apparel and footwear). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES TROPSA Agent 55 OLD KINGS HWY N, DARIEN, CT, 06820, United States 55 OLD KINGS HWY N, DARIEN, CT, 06820, United States +1 203-979-1224 BLUELINESPORTINC@AOL.COM 5 Thomasina La, DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES TROPSA Officer 55 OLD KINGS HWY N, DARIEN, CT, 06820, United States +1 203-979-1224 BLUELINESPORTINC@AOL.COM 5 Thomasina La, DARIEN, CT, 06820, United States

Director

Name Role Business address Phone E-Mail Residence address
JAMES TROPSA Director 55 OLD KINGS HWY N, DARIEN, CT, 06820, United States +1 203-979-1224 BLUELINESPORTINC@AOL.COM 5 Thomasina La, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012035014 2023-10-25 2023-10-25 Reinstatement Certificate of Reinstatement -
BF-0011910864 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008552870 2023-05-31 - Annual Report Annual Report 2018
BF-0011786281 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006215689 2018-07-13 - Annual Report Annual Report 2016
0006215687 2018-07-13 - Annual Report Annual Report 2015
0006215679 2018-07-13 - Annual Report Annual Report 2013
0006215682 2018-07-13 - Annual Report Annual Report 2014
0006215694 2018-07-13 - Annual Report Annual Report 2017
0004902466 2013-07-23 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4257437706 2020-05-01 0156 PPP 55 old kings hwy n, Darien, CT, 06820
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23692
Loan Approval Amount (current) 23692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23996.05
Forgiveness Paid Date 2021-08-13

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
0005254580 Active OFS 2024-12-05 2029-12-05 ORIG FIN STMT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name Furtak Christopher
Role Debtor
Name THE LCF GROUP, INC.
Role Secured Party
Name BL SPORTS, LLC
Role Debtor
0005106698 Active OFS 2022-11-28 2028-05-15 AMENDMENT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name BAUER HOCKEY, INC.
Role Secured Party
0003393372 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003384595 Active OFS 2020-06-29 2025-08-03 AMENDMENT

Parties

Name CCM HOCKEY U.S., INC.
Role Secured Party
Name BLUELINE SPORTS, INC.
Role Debtor
0003384596 Active OFS 2020-06-29 2025-08-03 AMENDMENT

Parties

Name CCM HOCKEY U.S., INC.
Role Secured Party
Name BLUELINE SPORTS, INC.
Role Debtor
0003227246 Active OFS 2018-02-20 2028-05-15 AMENDMENT

Parties

Name BAUER HOCKEY, INC.
Role Secured Party
Name BLUELINE SPORTS, INC.
Role Debtor
0003182304 Active OFS 2017-05-19 2028-05-15 AMENDMENT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name BAUER HOCKEY, INC.
Role Secured Party
0003069831 Active OFS 2015-08-03 2025-08-03 ORIG FIN STMT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name CCM HOCKEY U.S., INC.
Role Secured Party
0002913672 Active OFS 2013-01-03 2028-05-15 AMENDMENT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name BAUER HOCKEY, INC.
Role Secured Party
0002816908 Active OFS 2011-05-24 2028-05-15 AMENDMENT

Parties

Name BLUELINE SPORTS, INC.
Role Debtor
Name BAUER HOCKEY, INC.
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