Search icon

HANS CHRISTIAN ANDERSEN MONTESSORI SCHOOL, INCORPORATED

Company Details

Entity Name: HANS CHRISTIAN ANDERSEN MONTESSORI SCHOOL, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1969
Business ALEI: 0055655
Annual report due: 22 May 2025
NAICS code: 624410 - Child Care Services
Business address: 212 BOLTON CENTER RD., BOLTON, CT, 06043, United States
Mailing address: 212 BOLTON CENTER ROAD, BOLTON, CT, United States, 06043
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: admin@hcams.org

Agent

Name Role Business address Phone E-Mail Residence address
Cailyn Freeman Agent 212 BOLTON CENTER RD., BOLTON, CT, 06043, United States +1 860-966-5563 cailyn126@gmail.com 101 Tallwood Dr, Vernon Rockville, CT, 06066-5954, United States

Officer

Name Role Residence address
Katharine Chicarello Officer 3 Laurelwood Ln, Vernon Rockville, CT, 06066, United States
Lisa Cameron Officer 17 Deming Rd, Bolton, CT, 06043-7724, United States
Joshua Klein Officer 199 Hebron Rd, Bolton, CT, 06043-7833, United States
Leah Maroney Officer 122 Hebron Rd, Bolton, CT, 06043-7810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.13046 Child Care Center ACTIVE ACTIVE 1987-09-03 2021-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217304 2024-05-22 No data Annual Report Annual Report No data
BF-0009757080 2023-06-05 No data Annual Report Annual Report No data
BF-0010692505 2023-06-05 No data Annual Report Annual Report No data
BF-0011086774 2023-06-05 No data Annual Report Annual Report No data
0007019143 2020-11-16 No data Annual Report Annual Report 2019
0007019150 2020-11-16 No data Annual Report Annual Report 2020
0007019123 2020-11-16 No data Annual Report Annual Report 2016
0007019134 2020-11-16 No data Annual Report Annual Report 2017
0007019141 2020-11-16 No data Annual Report Annual Report 2018
0007018113 2020-11-13 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645527110 2020-04-15 0156 PPP 212 Bolton Center Rd., BOLTON, CT, 06043
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37099
Loan Approval Amount (current) 37099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOLTON, TOLLAND, CT, 06043-7200
Project Congressional District CT-02
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37526.91
Forgiveness Paid Date 2021-06-24
1350988410 2021-02-01 0156 PPS 212 Bolton Center Rd, Bolton, CT, 06043-7637
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36782
Loan Approval Amount (current) 36782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bolton, TOLLAND, CT, 06043-7637
Project Congressional District CT-02
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37133.7
Forgiveness Paid Date 2022-02-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website