Search icon

SPLASH BRIDGEPORT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPLASH BRIDGEPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Nov 2004
Business ALEI: 0801883
Annual report due: 31 Mar 2024
Business address: 471 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 1206 NORTH AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jim@tint-king.net

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. CORDONE ESQ. Agent 471 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States 799 SILVER LANE, TRUMBULL, CT, 06611, United States +1 203-257-1765 jim@tint-king.net 65 NORTH STOWE PL., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
JAMES G. ROMANO Officer 1206 NORTH AVE, BRIDGEPORT, CT, 06604, United States 184 Prospect Dr, Stratford, CT, 06615-7539, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011162945 2023-06-25 - Annual Report Annual Report -
BF-0010199246 2023-06-25 - Annual Report Annual Report 2022
BF-0009911501 2021-11-27 - Annual Report Annual Report -
BF-0009060701 2021-11-27 - Annual Report Annual Report 2020
BF-0009060702 2021-11-27 - Annual Report Annual Report 2019
0006618472 2019-08-08 - Annual Report Annual Report 2016
0006618471 2019-08-08 - Annual Report Annual Report 2015
0006618473 2019-08-08 - Annual Report Annual Report 2017
0006618470 2019-08-08 - Annual Report Annual Report 2014
0006618469 2019-08-08 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773507107 2020-04-10 0156 PPP 1206 NORTH AVE, BRIDGEPORT, CT, 06604-2714
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-2714
Project Congressional District CT-04
Number of Employees 9
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34829.76
Forgiveness Paid Date 2021-07-29
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