Search icon

WESTPORT TOYS INC

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

Company Details

Entity Name: WESTPORT TOYS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2018
Business ALEI: 1281820
Annual report due: 10 Aug 2025
Business address: 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 970 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: STAMFORDTOYS@GMAIL.COM

Industry & Business Activity

NAICS

459120 Hobby, Toy, and Game Retailers

This industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICOLA TARZIA Agent 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-940-1999 STAMFORDTOYS@GMAIL.COM 1455 NEWFIELD AVE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICOLA TARZIA Officer 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-940-1999 STAMFORDTOYS@GMAIL.COM 1455 NEWFIELD AVE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011925940 2024-08-12 - Annual Report Annual Report -
BF-0008001511 2023-08-10 2023-08-10 First Report Organization and First Report 2020
0006232144 2018-08-13 2018-08-13 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040058502 2021-03-05 0156 PPS 970 High Ridge Rd, Stamford, CT, 06905-1613
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34390
Loan Approval Amount (current) 34390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1613
Project Congressional District CT-04
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34714.79
Forgiveness Paid Date 2022-03-08
7378487002 2020-04-07 0156 PPP 429 POST RD EAST, WESTPORT, CT, 06880-4401
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-4401
Project Congressional District CT-04
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34702.07
Forgiveness Paid Date 2021-06-24

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
0005120432 Active OFS 2023-02-15 2028-02-15 ORIG FIN STMT

Parties

Name WESTPORT TOYS INC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003386665 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name WESTPORT TOYS INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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