Search icon

BRIDGEPORT FUNDING LLC

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

Company Details

Entity Name: BRIDGEPORT FUNDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Nov 2024
Business ALEI: 3098768
Annual report due: 31 Mar 2026
Business address: 15 Hosley Ave, Branford, CT, 06405-2523, United States
Mailing address: 15 Hosley Ave, Branford, CT, United States, 06405-2523
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@ppmgne.com
E-Mail: admin@ppmgne.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Richard DiGirolamo Officer 15 Hosley Ave, Branford, CT, 06405-2523, United States 373 Highland Avenue, Suite 201, Somerville, MA, 02144, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MASSIMINO Agent 15 Hosley Ave, Branford, CT, 06405-2523, United States 15 Hosley Ave, Branford, CT, 06405-2523, United States +1 203-484-8061 admin@ppmgne.com 15 HOSLEY AVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012952973 2025-04-16 - Annual Report Annual Report -
BF-0013229381 2024-11-25 2024-11-25 Interim Notice Interim Notice -
BF-0012910836 2024-11-06 - Business Formation Certificate of Organization -

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
0005255903 Active OFS 2024-12-11 2029-12-11 ORIG FIN STMT

Parties

Name BRIDGEPORT FUNDING LLC
Role Debtor
Name SHC Lending LLC
Role Secured Party
0005255816 Active OFS 2024-12-11 2026-05-24 AMENDMENT

Parties

Name FORSTONE MCLEVY, LLC
Role Debtor
Name BRIDGEPORT FUNDING LLC
Role Secured Party
Name M&T BANK
Role Secured Party
0005255941 Active OFS 2024-12-11 2029-12-11 ORIG FIN STMT

Parties

Name BRIDGEPORT FUNDING LLC
Role Debtor
Name SHC Lending LLC
Role Secured Party
0005255851 Active OFS 2024-12-11 2026-05-24 AMENDMENT

Parties

Name BRIDGEPORT FUNDING LLC
Role Secured Party
Name M&T BANK
Role Secured Party
Name SHC Lending LLC
Role Secured Party
Name FORSTONE MCLEVY, LLC
Role Debtor
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