Search icon

ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.

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

Company Details

Entity Name: ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2007
Business ALEI: 0900105
Annual report due: 18 May 2025
Business address: 529 Noble Ave, Bridgeport, CT, 06608-1803, United States
Mailing address: 370 JAMES STREET, 404, NEW HAVEN, CT, United States, 06513
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: minkwon@achievementfirst.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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Director

Name Role Business address Residence address
DICK KALT Director 8 ENO LANE, WESTPORT, CT, 06880, United States 8 ENO LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
MICHAEL STRAMBLER Officer - 4 NORTH FOREST CIRCLE, WEST HAVEN, CT, 06516, United States
MARLENE MACAUDA Officer 15 ARROWHEAD ROAD, WESTPORT, CT, 06880, United States 15 ARROWHEAD ROAD, WESTPORT, CT, 06880, United States
RAJEEV LAKRA Officer - 171 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States
Dewey Loselle Officer - 25 Regents Park, Westport, CT, 06880-5533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149557 2024-05-15 - Annual Report Annual Report -
BF-0012625383 2024-04-30 2024-04-30 Change of Agent Agent Change -
BF-0011281354 2023-05-15 - Annual Report Annual Report -
BF-0010357538 2022-05-25 - Annual Report Annual Report 2022
BF-0009757281 2021-10-28 - Annual Report Annual Report -
0006917291 2020-06-03 - Annual Report Annual Report 2020
0006609499 2019-07-30 - Annual Report Annual Report 2019
0006172369 2018-05-01 - Annual Report Annual Report 2018
0005883758 2017-07-10 - Annual Report Annual Report 2017
0005554576 2016-05-02 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
37-1543858 Corporation Unconditional Exemption 470 JAMES STREET STE 007, NEW HAVEN, CT, 06513-3175 2010-08
In Care of Name % GAYLORD BOURNE
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 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 12444966
Income Amount 17482565
Form 990 Revenue Amount 17481213
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 ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC
EIN 37-1543858
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC
EIN 37-1543858
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC
EIN 37-1543858
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC
EIN 37-1543858
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC CO ACHIEVEMENT FIRST INC
EIN 37-1543858
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC CO ACHIEVEMENT FIRST INC
EIN 37-1543858
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC CO ACHIEVEMENT FIRST INC
EIN 37-1543858
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY INC CO ACHIEVEMENT FIRST INC
EIN 37-1543858
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871937110 2020-04-12 0156 PPP 370 James St, NEW HAVEN, CT, 06513-3051
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1448500
Loan Approval Amount (current) 1448500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-3051
Project Congressional District CT-03
Number of Employees 103
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1464691.45
Forgiveness Paid Date 2021-06-11

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
0005229412 Active OFS 2024-07-17 2029-12-30 AMENDMENT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005001917 Active OFS 2021-07-01 2026-09-16 AMENDMENT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003448515 Active OFS 2021-06-08 2026-09-16 AMENDMENT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003447101 Active OFS 2021-06-03 2026-09-16 AMENDMENT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003409867 Active OFS 2020-10-28 2025-10-28 ORIG FIN STMT

Parties

Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
0003347137 Active OFS 2019-12-30 2029-12-30 ORIG FIN STMT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003294085 Active OFS 2019-03-15 2026-09-16 AMENDMENT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003108850 Active OFS 2016-03-22 2026-09-16 AMENDMENT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0002835730 Active OFS 2011-09-16 2026-09-16 ORIG FIN STMT

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 655 STILLMAN ST 48/1723/10// 1.53 15104 Source Link
Acct Number EE-0005300
Assessment Value $6,507,520
Appraisal Value $9,296,440
Land Use Description Public School
Zone RC
Neighborhood NC3
Land Assessed Value $100,480
Land Appraised Value $143,540

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACAD INC
Sale Date 2014-09-24
Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Sale Date 2010-05-06
Sale Price $100,000
Bridgeport 529 NOBLE AV 48/1642/1// 1.75 14262 Source Link
Acct Number EE-0003900
Assessment Value $4,496,250
Appraisal Value $6,423,210
Land Use Description Public School
Zone RC
Neighborhood 14
Land Assessed Value $83,260
Land Appraised Value $118,940

Parties

Name ACHIEVEMENT FIRST BRIDGEPORT ACADEMY, INC.
Sale Date 2009-06-26
Sale Price $250,000
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