Search icon

BRIDGEPORT WORLDWIDE, LLC

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

Company Details

Entity Name: BRIDGEPORT WORLDWIDE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2010
Business ALEI: 0996019
Annual report due: 31 Mar 2026
Business address: 840 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 840 RAILROAD AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mpreston@bridgeportworldwide.com
E-Mail: accounting@bridgeportworldwide.com

Industry & Business Activity

NAICS

423710 Hardware Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of hardware, knives, or handtools. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGEPORT WORLDWIDE 401(K) PLAN 2023 824943435 2024-05-17 BRIDGEPORT WORLDWIDE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423700
Sponsor’s telephone number 8003621484
Plan sponsor’s address 840 RAILROAD AVENUE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MATHEW PRESTON Officer 840 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States 840 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States
EDWARD KUCHINSKI Officer 840 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States 355 OLD NORWALK RD, NEW CANAAN, CT, 06840, United States
HUMBERTO CORDERO Officer 840 RAILROAD AVENUE, BRIDGEPORT, BRIDGEPORT, CT, 06605, United States 840 RAILROAD AVENUE, BRIDGEPORT, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999933 2025-03-24 - Annual Report Annual Report -
BF-0012200122 2024-02-06 - Annual Report Annual Report -
BF-0011174597 2023-02-08 - Annual Report Annual Report -
BF-0010197952 2022-03-29 - Annual Report Annual Report 2022
BF-0010460396 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010124016 2021-09-30 2021-09-30 Change of Agent Agent Change -
0007273745 2021-03-31 - Annual Report Annual Report 2021
0006886647 2020-04-17 - Annual Report Annual Report 2020
0006491807 2019-03-26 - Annual Report Annual Report 2019
0006335871 2019-01-24 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892627010 2020-04-08 0156 PPP 840 RAILROAD AVE, BRIDGEPORT, CT, 06605-1841
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154800
Loan Approval Amount (current) 154800
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, 06605-1841
Project Congressional District CT-04
Number of Employees 13
NAICS code 423390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155885.72
Forgiveness Paid Date 2021-01-11

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
0005039997 Active OFS 2022-01-12 2024-04-03 AMENDMENT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005030956 Active OFS 2021-11-29 2026-11-29 ORIG FIN STMT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005025945 Active OFS 2021-11-01 2025-08-06 AMENDMENT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005006396 Active OFS 2021-07-30 2026-07-30 ORIG FIN STMT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0003380569 Active OFS 2020-06-12 2025-08-06 AMENDMENT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003346570 Active OFS 2019-12-23 2024-12-23 ORIG FIN STMT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
Role Secured Party
0003297854 Active OFS 2019-04-03 2024-04-03 ORIG FIN STMT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003070864 Active OFS 2015-08-06 2025-08-06 ORIG FIN STMT

Parties

Name BRIDGEPORT WORLDWIDE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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