Search icon

BRIDGE MARKETING, LLC

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

Company Details

Entity Name: BRIDGE MARKETING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Aug 2017
Business ALEI: 1247407
Annual report due: 31 Mar 2025
Business address: 11 WILLOW DRIVE, MYSTIC, CT, 06355, United States
Mailing address: 11 WILLOW DRIVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: david@bridgemarketingct.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role
WALLER, SMITH & PALMER, P.C. Agent

Officer

Name Role Business address Residence address
DAVID P. LABBE Officer 11 WILLOW DRIVE, MYSTIC, CT, 06355, United States 11 WILLOW DRIVE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012108334 2024-04-22 - Annual Report Annual Report -
BF-0011335953 2024-04-22 - Annual Report Annual Report -
BF-0010835986 2022-07-26 - Annual Report Annual Report -
BF-0009802836 2022-07-26 - Annual Report Annual Report -
0006953381 2020-07-27 - Annual Report Annual Report 2020
0006706002 2019-12-30 - Annual Report Annual Report 2018
0006706010 2019-12-30 - Annual Report Annual Report 2019
0005911391 2017-08-16 2017-08-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823087203 2020-04-16 0156 PPP 11 WILLOW DR, MYSTIC, CT, 06355-3100
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68248
Loan Approval Amount (current) 68248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-3100
Project Congressional District CT-02
Number of Employees 4
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68764.07
Forgiveness Paid Date 2021-01-25
2195348410 2021-02-03 0156 PPS 12 Roosevelt Ave, Mystic, CT, 06355-2809
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68247.5
Loan Approval Amount (current) 68247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2809
Project Congressional District CT-02
Number of Employees 4
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68662.59
Forgiveness Paid Date 2021-09-15

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
0005282582 Active OFS 2025-04-09 2030-04-09 ORIG FIN STMT

Parties

Name BRIDGE MARKETING, LLC
Role Debtor
Name CHELSEA GROTON BANK
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