Search icon

BRIDGEWATER PREP LLC

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

Company Details

Entity Name: BRIDGEWATER PREP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2014
Business ALEI: 1157194
Annual report due: 31 Mar 2026
Business address: 1 CEDAR CIR, NEWTOWN, CT, 06470, United States
Mailing address: 1 CEDAR CIR, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chrisq@bwprep.com

Industry & Business Activity

NAICS

611691 Exam Preparation and Tutoring

This U.S. industry comprises establishments primarily engaged in offering preparation for standardized examinations and/or academic tutoring services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2023 472092514 2024-08-21 BRIDGEWATER PREP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2039962053
Plan sponsor’s address 387 DANBURY RD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing CHRISTIAN QUALEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-21
Name of individual signing CHRISTIAN QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2022 472092514 2023-05-14 BRIDGEWATER PREP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 387 DANBURY RD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 387 DANBURY RD, WILTON, CT, 06897
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2023-05-14
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2021 472092514 2022-05-01 BRIDGEWATER PREP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 387 DANBURY RD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 387 DANBURY RD, WILTON, CT, 06897
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2022-05-01
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2020 472092514 2021-04-04 BRIDGEWATER PREP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 387 DANBURY RD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 387 DANBURY RD, WILTON, CT, 06897
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2021-04-04
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2019 472092514 2020-06-14 BRIDGEWATER PREP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 387 DANBURY RD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 387 DANBURY RD, WILTON, CT, 06897
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2020-06-14
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2018 472092514 2019-06-17 BRIDGEWATER PREP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 150 S MAIN ST, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 150 S MAIN ST, NEWTOWN, CT, 06470
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2017 472092514 2018-05-20 BRIDGEWATER PREP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 150 S MAIN ST, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 150 S MAIN ST, NEWTOWN, CT, 06470
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2018-05-20
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature
BRIDGEWATER PREP LLC 401(K) P/S PLAN 2016 472092514 2017-06-27 BRIDGEWATER PREP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2039962053
Plan sponsor’s address 150 S MAIN ST, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 472092514
Plan administrator’s name BRIDGEWATER PREP LLC
Plan administrator’s address 150 S MAIN ST, NEWTOWN, CT, 06470
Administrator’s telephone number 2039962053

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing CHRIS QUALEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN H. QUALEY III Agent 1 CEDAR CIR, NEWTOWN, CT, 06470, United States 1 CEDAR CIRCLE, NEWTOWN, CT, 06470, United States +1 203-996-2053 chrisq@bwprep.com 1 CEDAR CIRCLE, NEWTOWN, CT, 06470, United States

Officer

Name Role Phone E-Mail Residence address
CHRISTIAN H. QUALEY III Officer +1 203-996-2053 chrisq@bwprep.com 1 CEDAR CIRCLE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043374 2025-03-15 - Annual Report Annual Report -
BF-0012262140 2024-01-23 - Annual Report Annual Report -
BF-0011199934 2023-02-01 - Annual Report Annual Report -
BF-0010353066 2022-02-26 - Annual Report Annual Report 2022
0007145916 2021-02-11 - Annual Report Annual Report 2021
0006758120 2020-02-15 - Annual Report Annual Report 2020
0006450149 2019-03-11 - Annual Report Annual Report 2019
0006055510 2018-02-05 - Annual Report Annual Report 2018
0005968221 2017-11-17 - Annual Report Annual Report 2016
0005968222 2017-11-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824718401 2021-02-05 0156 PPS 1 Cedar Cir, Newtown, CT, 06470-2212
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95722
Loan Approval Amount (current) 95722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-2212
Project Congressional District CT-05
Number of Employees 7
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96409.1
Forgiveness Paid Date 2021-10-26
7523977004 2020-04-07 0156 PPP 379 Danbury Road, WILTON, CT, 06897-2511
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86840
Loan Approval Amount (current) 86840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-2511
Project Congressional District CT-04
Number of Employees 7
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87632.27
Forgiveness Paid Date 2021-03-10
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