Search icon

WILLINGER, WILLINGER & BUCCI, P.C.

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

Company Details

Entity Name: WILLINGER, WILLINGER & BUCCI, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 1991
Business ALEI: 0256648
Annual report due: 18 Jan 2026
Business address: 1000 BRIDGEPORT AVE. SUITE 501, SHELTON, CT, 06484, United States
Mailing address: 1000 BRIDGEPORT AVE. SUITE 501, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BROBBINS@WWBLAW.COM

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS W. BUCCI Officer 1000 BRIDGEPORT AVE., SUITE 501, SHELTON, CT, 06484, United States - - 100 PARROTT DRIVE, UNIT 1502, SHELTON, CT, 06484, United States
BRADD S. ROBBINS Officer 1000 BRIDGEPORT AVE., SUITE 501, SHELTON, CT, 06484, United States - - 118 WELLS VIEW ROAD, SHELTON, CT, 06484, United States
CHARLES J. WILLINGER JR. Officer 1000 BRIDGEPORT AVE., SUITE 501, SHELTON, CT, 06484, United States +1 203-366-3939 BROBBINS@WWBLAW.COM 100 PARROTT DR., UNIT 1401, SHELTON, CT, 06484, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS W. BUCCI Director 1000 BRIDGEPORT AVE., SUITE 501, SHELTON, CT, 06484, United States - - 100 PARROTT DRIVE, UNIT 1502, SHELTON, CT, 06484, United States
CHARLES J. WILLINGER JR. Director 1000 BRIDGEPORT AVE., SUITE 501, SHELTON, CT, 06484, United States +1 203-366-3939 BROBBINS@WWBLAW.COM 100 PARROTT DR., UNIT 1401, SHELTON, CT, 06484, United States
BRADD S. ROBBINS Director 1000 BRIDGEPORT AVE., SUITE 501, SHELTON, CT, 06484, United States - - 118 WELLS VIEW ROAD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES J. WILLINGER JR. Agent 1000 BRIDGEPORT AVE. SUITE 501, SHELTON, CT, 06484, United States 1000 BRIDGEPORT AVE. SUITE 501, SHELTON, CT, 06484, United States +1 203-366-3939 BROBBINS@WWBLAW.COM 100 PARROTT DR., UNIT 1401, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change WILLINGER, WILLINGER, TOWER & BUCCI, P.C. WILLINGER, WILLINGER & BUCCI, P.C. 2000-05-17
Name change WILLINGER, SHEPRO, TOWER & BUCCI, P.C. WILLINGER, WILLINGER, TOWER & BUCCI, P.C. 1999-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916852 2024-12-19 - Annual Report Annual Report -
BF-0012268346 2023-12-19 - Annual Report Annual Report -
BF-0011391047 2022-12-19 - Annual Report Annual Report -
BF-0010170654 2022-01-04 - Annual Report Annual Report 2022
0007169572 2021-02-17 - Annual Report Annual Report 2021
0006876570 2020-04-06 - Interim Notice Interim Notice -
0006876580 2020-04-06 - Interim Notice Interim Notice -
0006869780 2020-04-01 - Change of Agent Address Agent Address Change -
0006869763 2020-04-01 - Change of Business Address Business Address Change -
0006922692 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501037003 2020-04-07 0156 PPP 1000 BRIDGEPORT AVE STE 501, SHELTON, CT, 06484-4602
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353500
Loan Approval Amount (current) 353500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-4602
Project Congressional District CT-04
Number of Employees 23
NAICS code 541110
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 356482.96
Forgiveness Paid Date 2021-03-02

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
0003442275 Active OFS 2021-05-03 2026-06-29 AMENDMENT

Parties

Name WILLINGER, WILLINGER & BUCCI, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003368159 Active OFS 2020-05-07 2025-05-07 ORIG FIN STMT

Parties

Name WILLINGER, WILLINGER & BUCCI, P.C.
Role Debtor
Name BFG CORPORATION
Role Secured Party
0003319839 Active OFS 2019-07-17 2024-07-17 ORIG FIN STMT

Parties

Name WILLINGER, WILLINGER & BUCCI, P.C.
Role Debtor
Name BFG CORPORATION
Role Secured Party
0003117924 Active OFS 2016-05-03 2026-06-29 AMENDMENT

Parties

Name WILLINGER, WILLINGER & BUCCI, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002823741 Active OFS 2011-06-29 2026-06-29 ORIG FIN STMT

Parties

Name WILLINGER, WILLINGER & BUCCI, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK
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