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 |
NAICS
423710 Hardware Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of hardware, knives, or handtools. Learn more at the U.S. Census Bureau
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | Navitas Credit Corp. |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | AMERICAN EXPRESS NATIONAL BANK |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BRIDGEPORT WORLDWIDE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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