Search icon

WESTPORT CAPITAL MARKETS, LLC

Headquarter

Company Details

Entity Name: WESTPORT CAPITAL MARKETS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Jul 1996
Date of dissolution: 28 Mar 2022
Business ALEI: 0541655
NAICS code: 523930 - Investment Advice
Business address: 257 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 257 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chris@westportcapitalmarkets.com

Links between entities

Type Company Name Company Number State
Headquarter of WESTPORT CAPITAL MARKETS, LLC, NEW YORK 3634807 NEW YORK
Headquarter of WESTPORT CAPITAL MARKETS, LLC, NEW YORK 2058981 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1019950 257 RIVERSIDE AVENUE, WESTPORT, CT, 06880 257 RIVERSIDE AVENUE, WESTPORT, CT, 06880 203-222-8915

Filings since 2022-03-07

Form type FOCUSN
File number 008-49495
Filing date 2022-03-07
Reporting date 2021-12-31
File View File

Filings since 2020-08-26

Form type X-17A-5
File number 008-49495
Filing date 2020-08-26
Reporting date 2020-06-30
File View File

Filings since 2019-08-27

Form type X-17A-5
File number 008-49495
Filing date 2019-08-27
Reporting date 2019-06-30
File View File

Filings since 2018-08-29

Form type X-17A-5
File number 008-49495
Filing date 2018-08-29
Reporting date 2018-06-30
File View File

Filings since 2017-08-28

Form type X-17A-5
File number 008-49495
Filing date 2017-08-28
Reporting date 2017-06-30
File View File

Filings since 2016-08-26

Form type X-17A-5
File number 008-49495
Filing date 2016-08-26
Reporting date 2016-06-30
File View File

Filings since 2016-08-26

Form type FOCUSN
File number 008-49495
Filing date 2016-08-26
Reporting date 2016-06-30
File View File

Filings since 2015-08-28

Form type FOCUSN
File number 008-49495
Filing date 2015-08-28
Reporting date 2015-06-30
File View File

Filings since 2015-08-28

Form type X-17A-5
File number 008-49495
Filing date 2015-08-28
Reporting date 2015-06-30
File View File

Filings since 2014-08-28

Form type X-17A-5
File number 008-49495
Filing date 2014-08-28
Reporting date 2014-06-30
File View File

Filings since 2014-08-28

Form type FOCUSN
File number 008-49495
Filing date 2014-08-28
Reporting date 2014-06-30
File View File

Filings since 2013-08-29

Form type X-17A-5
File number 008-49495
Filing date 2013-08-29
Reporting date 2013-06-30
File View File

Filings since 2013-08-29

Form type FOCUSN
File number 008-49495
Filing date 2013-08-29
Reporting date 2013-06-30
File View File

Filings since 2012-08-28

Form type FOCUSN
File number 008-49495
Filing date 2012-08-28
Reporting date 2012-06-30
File View File

Filings since 2012-08-28

Form type X-17A-5
File number 008-49495
Filing date 2012-08-28
Reporting date 2012-06-30
File View File

Filings since 2011-08-26

Form type X-17A-5
File number 008-49495
Filing date 2011-08-26
Reporting date 2011-06-30
File View File

Filings since 2011-08-26

Form type FOCUSN
File number 008-49495
Filing date 2011-08-26
Reporting date 2011-06-30
File View File

Filings since 2010-08-26

Form type FOCUSN
File number 008-49495
Filing date 2010-08-26
Reporting date 2010-06-30
File View File

Filings since 2010-08-26

Form type X-17A-5
File number 008-49495
Filing date 2010-08-26
Reporting date 2010-06-30
File View File

Filings since 2009-09-24

Form type FOCUSN/A
File number 008-49495
Filing date 2009-09-24
Reporting date 2009-06-30
File View File

Filings since 2009-08-26

Form type FOCUSN
File number 008-49495
Filing date 2009-08-26
Reporting date 2009-06-30
File View File

Filings since 2009-08-26

Form type X-17A-5
File number 008-49495
Filing date 2009-08-26
Reporting date 2009-06-30
File View File

Filings since 2008-08-29

Form type FOCUSN/A
File number 008-49495
Filing date 2008-08-29
Reporting date 2008-06-30
File View File

Filings since 2008-08-28

Form type FOCUSN
File number 008-49495
Filing date 2008-08-28
Reporting date 2008-06-30
File View File

Filings since 2008-08-28

Form type X-17A-5
File number 008-49495
Filing date 2008-08-28
Reporting date 2008-06-30
File View File

Filings since 2007-08-27

Form type FOCUSN
File number 008-49495
Filing date 2007-08-27
Reporting date 2007-06-30
File View File

Filings since 2007-08-27

Form type X-17A-5
File number 008-49495
Filing date 2007-08-27
Reporting date 2007-06-30
File View File

Filings since 2006-09-27

Form type X-17A-5
File number 008-49495
Filing date 2006-09-27
Reporting date 2006-06-30
File View File

Filings since 2006-09-27

Form type FOCUSN
File number 008-49495
Filing date 2006-09-27
Reporting date 2006-06-30
File View File

Filings since 2005-08-22

Form type X-17A-5
File number 008-49495
Filing date 2005-08-22
Reporting date 2005-06-30
File View File

Filings since 2005-08-22

Form type FOCUSN
File number 008-49495
Filing date 2005-08-22
Reporting date 2005-06-30
File View File

Filings since 2004-08-26

Form type X-17A-5
File number 008-49495
Filing date 2004-08-26
Reporting date 2004-06-30
File View File

Filings since 2004-08-26

Form type FOCUSN
File number 008-49495
Filing date 2004-08-26
Reporting date 2004-06-30
File View File

Filings since 2003-08-28

Form type X-17A-5
File number 008-49495
Filing date 2003-08-28
Reporting date 2003-06-30
File View File

Filings since 2003-08-28

Form type FOCUSN
File number 008-49495
Filing date 2003-08-28
Reporting date 2003-06-30
File View File

Filings since 2002-08-28

Form type X-17A-5
File number 008-49495
Filing date 2002-08-28
Reporting date 2002-06-30
File View File

Filings since 2002-08-28

Form type FOCUSN
File number 008-49495
Filing date 2002-08-28
Reporting date 2002-06-30
File View File

Agent

Name Role Business address Mailing address E-Mail Residence address
FREDERICK M. TOBIN Agent 666 SUMMER STREET, STAMFORD, CT, 06901, United States 666 SUMMER STREET, STAMFORD, CT, 06901, United States chris@westportcapitalmarkets.com 116 CAMP AVE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
CHRISTOPHER MCCLURE Officer 257 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 180 OLD HICKORY ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010522065 2022-03-28 2022-03-28 Dissolution Certificate of Dissolution No data
0007128162 2021-02-05 No data Annual Report Annual Report 2021
0006761861 2020-02-19 No data Annual Report Annual Report 2020
0006400480 2019-02-22 No data Annual Report Annual Report 2019
0006078152 2018-02-14 No data Annual Report Annual Report 2018
0005887453 2017-07-13 No data Annual Report Annual Report 2017
0005823735 2017-04-21 No data Annual Report Annual Report 2015
0005823739 2017-04-21 No data Annual Report Annual Report 2016
0005140432 2014-07-07 No data Annual Report Annual Report 2014
0004889334 2013-07-05 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9694617005 2020-04-09 0156 PPP 257 Riverside Ave, WESTPORT, CT, 06880-4806
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297764.07
Loan Approval Amount (current) 27833.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-4806
Project Congressional District CT-04
Number of Employees 4
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28170.56
Forgiveness Paid Date 2021-07-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website