Search icon

CHILDREN'S ADVENTURE CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHILDREN'S ADVENTURE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1969
Business ALEI: 0052646
Annual report due: 10 Mar 2026
Business address: 14 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 14 RIVERSIDE RD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dir-cac@att.net

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SETH O L BRODY Agent 2507 POST ROAD, SOUTHPORT, CT, 06890, United States +1 203-454-0560 info@brodyandassociates.com 2507 POST ROAD, SOUTHPORT, CT, 06890, United States

Director

Name Role Business address Residence address
ANNA RUGGIERO Director 14 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States 13 FOX HOLLOW LANE, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Residence address
JANICE BUTLER Officer 14 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States 31 Rock Ridge Road, Newtown, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12807 Child Care Center ACTIVE ACTIVE 1970-11-05 2021-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900638 2025-02-25 - Annual Report Annual Report -
BF-0012219656 2024-03-07 - Annual Report Annual Report -
BF-0011085076 2023-03-06 - Annual Report Annual Report -
BF-0010215272 2022-02-24 - Annual Report Annual Report 2022
0007259465 2021-03-25 - Annual Report Annual Report 2021
0006837715 2020-03-18 - Annual Report Annual Report 2020
0006448465 2019-03-11 - Annual Report Annual Report 2018
0006448475 2019-03-11 - Annual Report Annual Report 2019
0005910320 2017-08-15 - Annual Report Annual Report 2012
0005910326 2017-08-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428017001 2020-04-05 0156 PPP 14 RIVERSIDE RD, SANDY HOOK, CT, 06482-1219
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108300
Loan Approval Amount (current) 108300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 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 SANDY HOOK, FAIRFIELD, CT, 06482-1219
Project Congressional District CT-05
Number of Employees 22
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109130.3
Forgiveness Paid Date 2021-01-19
5474288303 2021-01-25 0156 PPS 14 Riverside Rd, Sandy Hook, CT, 06482-1219
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 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 Sandy Hook, FAIRFIELD, CT, 06482-1219
Project Congressional District CT-05
Number of Employees 17
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101849.37
Forgiveness Paid Date 2021-09-17

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
0005247985 Active OFS 2024-11-01 2029-11-01 ORIG FIN STMT

Parties

Name CHILDREN'S ADVENTURE CENTER, INC.
Role Debtor
Name Union Savings Bank
Role Secured Party
0003377015 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name CHILDREN'S ADVENTURE CENTER, 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