Search icon

CHILDREN'S CENTER OF NEW MILFORD, INC. THE

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

Company Details

Entity Name: CHILDREN'S CENTER OF NEW MILFORD, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 1971
Business ALEI: 0057921
Annual report due: 16 Aug 2025
Business address: 11A ASPETUCK AVENUE, NEW MILFORD, CT, 06776, United States
Mailing address: 11A ASPETUCK AVE., NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: office@childrenscenternm.org

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JOHN VANDERBOSCH Officer 35 NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777, United States
Peter Hollister Officer 55 Ridge Road, NEW MILFORD, CT, 06776, United States
Pilar McGrath Officer 65 Hubbell Mountain Rd, Sherman, CT, 06784-1735, United States
Sean Delaney Officer 31 Wellsville Ave, New Milford, CT, 06776-2720, United States

Agent

Name Role Business address Phone E-Mail Residence address
Andrea Miladinov Agent 11A Aspetuck Ave, New Milford, CT, 06776-2857, United States +1 917-753-9584 amiladinov@childrenscenternm.org 3 Taagan Pass, Danbury, CT, 06811-3874, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001761-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
BAZR.00607 BAZAAR PERMIT CLASS 3 INACTIVE VERIFIED STATEMENT REJECTED DELINQUENT LETTER SENT 2013-11-15 2013-11-15 2013-11-15
DCCC.13459 Child Care Center ACTIVE ACTIVE 1980-07-08 2022-07-01 2026-06-30

History

Type Old value New value Date of change
Name change NEW MILFORD FAMILY RESOURCE CENTERS, INC. CHILDREN'S CENTER OF NEW MILFORD, INC. THE 1982-03-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045716 2024-08-19 - Annual Report Annual Report -
BF-0011086584 2023-07-17 - Annual Report Annual Report -
BF-0010300231 2022-07-18 - Annual Report Annual Report 2022
BF-0009807519 2021-07-23 - Annual Report Annual Report -
0006949593 2020-07-20 - Annual Report Annual Report 2020
0006615732 2019-08-06 - Annual Report Annual Report 2019
0006238110 2018-08-27 - Annual Report Annual Report 2018
0005910013 2017-08-15 - Annual Report Annual Report 2017
0005625081 2016-08-08 - Annual Report Annual Report 2016
0005388702 2015-08-31 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628748506 2021-02-20 0156 PPS 11A Aspetuck Ave, New Milford, CT, 06776-2857
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-2857
Project Congressional District CT-05
Number of Employees 22
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Childcare Center
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 139059.91
Forgiveness Paid Date 2021-10-19
5609587203 2020-04-27 0156 PPP 11 A ASPETUCK AVE, NEW MILFORD, CT, 06776-2857
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156400
Loan Approval Amount (current) 156400
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-2857
Project Congressional District CT-05
Number of Employees 22
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Childcare Center
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 157746.78
Forgiveness Paid Date 2021-03-18

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
0005136829 Active OFS 2023-04-26 2028-04-26 ORIG FIN STMT

Parties

Name CHILDREN'S CENTER OF NEW MILFORD, INC. THE
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
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