Search icon

THE BRIDGE ACADEMY, INC.

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

Company Details

Entity Name: THE BRIDGE ACADEMY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1997
Business ALEI: 0558147
Annual report due: 12 Mar 2026
Business address: 160 PULASKI STREET, BRIDGEPORT, CT, 06608, United States
Mailing address: 160 PULASKI STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Timothy.Dutton@bridgeacademy.org

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K6ZHQ1D7CGJ1 2024-09-05 160 PULASKI ST, BRIDGEPORT, CT, 06608, 2310, USA 160 PULASKI ST, BRIDGEPORT, CT, 06608, USA

Business Information

URL www.bridgeacademy.org
Division Name THE BRIDGE ACADEMY
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-09-08
Initial Registration Date 2015-12-14
Entity Start Date 1997-04-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY J DUTTON
Role DIRECTOR
Address 160 PULASKI ST, BRIDGEPORT, CT, 06608, 2310, USA
Government Business
Title PRIMARY POC
Name TIMOTHY J DUTTON
Role DIRECTOR
Address 160 PULASKI ST, BRIDGEPORT, CT, 06608, 2310, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7J3A2 Obsolete Non-Manufacturer 2015-12-22 2024-07-23 - 2025-07-19

Contact Information

POC TIMOTHY J. DUTTON
Phone +1 203-336-9999
Fax +1 203-336-9852
Address 160 PULASKI ST, BRIDGEPORT, CT, 06608 2310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
TIMOTHY DUTTON Agent 160 PULASKI STREET, BRIDGEPORT, CT, 06608, United States +1 860-689-3958 timothy.dutton@bridgeacademy.org 49 FRONT STREET, WINSTED, CT, 06098, United States

Officer

Name Role Residence address
Michael Grabowski Officer 46 Westway, Wethersfield, CT, 06109-2025, United States
KIT KAOLIAN Officer 75 YORK ST, STRATFORD, CT, 06615, United States
James Rawlins Officer 1682 Ella T Grasso Blvd, New Haven, CT, 06511-2802, United States

Director

Name Role Business address Phone E-Mail Residence address
Craig Hoffman Director - - - 40 Contour Dr, Cheshire, CT, 06410-2157, United States
KIT KAOLIAN Director - - - 75 YORK ST, STRATFORD, CT, 06615, United States
TIMOTHY DUTTON Director 160 PULASKI STREET, BRIDGEPORT, CT, 06608, United States +1 860-689-3958 timothy.dutton@bridgeacademy.org 49 FRONT STREET, WINSTED, CT, 06098, United States
Heather Dwyer Director - - - 1028 Ridgefield Rd, Wilton, CT, 06897-1006, United States
Peggy Bud Director - - - 32 Gray�s Farm Road, Weston, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0007623-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - 2005-11-02 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929676 2025-02-10 - Annual Report Annual Report -
BF-0012268493 2024-02-16 - Annual Report Annual Report -
BF-0011268190 2023-02-15 - Annual Report Annual Report -
BF-0010289696 2022-02-09 - Annual Report Annual Report 2022
0007234611 2021-03-16 - Annual Report Annual Report 2021
0006792681 2020-02-24 - Annual Report Annual Report 2020
0006428851 2019-03-06 - Annual Report Annual Report 2019
0006106878 2018-03-05 - Annual Report Annual Report 2017
0006106891 2018-03-05 - Annual Report Annual Report 2018
0005781091 2017-03-03 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1479710 Corporation Unconditional Exemption 160 PULASKI ST, BRIDGEPORT, CT, 06608-2310 1997-12
In Care of Name % TIM DUTTON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3188949
Income Amount 5621755
Form 990 Revenue Amount 5621755
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BRIDGE ACADEMY INC
EIN 06-1479710
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY INC
EIN 06-1479710
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY INC
EIN 06-1479710
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY INC
EIN 06-1479710
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY
EIN 06-1479710
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY
EIN 06-1479710
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY INC
EIN 06-1479710
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE ACADEMY INC
EIN 06-1479710
Tax Period 201606
Filing Type P
Return Type 990
File View File

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
0005257445 Active OFS 2024-12-17 2030-05-18 AMENDMENT

Parties

Name THE BRIDGE ACADEMY, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003352119 Active OFS 2020-01-29 2030-05-18 AMENDMENT

Parties

Name THE BRIDGE ACADEMY, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003055821 Active OFS 2015-05-18 2030-05-18 ORIG FIN STMT

Parties

Name THE BRIDGE ACADEMY, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL 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