Search icon

CHILDREN'S COMMUNITY SCHOOL, INC.

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

Company Details

Entity Name: CHILDREN'S COMMUNITY SCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Apr 1979
Business ALEI: 0091047
Annual report due: 03 Apr 2025
Business address: 23 John Street, WATERBURY, CT, 06708, United States
Mailing address: 23 John Street, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: director@ccswaterbury.org

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJVVMZ1CFHN1 2022-08-03 31 WOLCOTT ST, WATERBURY, CT, 06702, 1710, USA 31 WOLCOTT ST, WATERBURY, CT, 06702, 1710, USA

Business Information

Doing Business As CHILDRENS COMMUNITY SCHOOL
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-08-05
Initial Registration Date 2021-08-03
Entity Start Date 1987-02-05
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY MARTIN
Role EXECUTIVE DIRECTOR
Address 31 WOLCOTT ST, WATERBURY, CT, 06702, USA
Government Business
Title PRIMARY POC
Name JEFFREY MARTIN
Role EXECUTIVE DIRECTOR
Address 31 WOLCOTT ST, WATERBURY, CT, 06702, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS V. RILEY Agent 86 BUCKINGHAM STREET, WATERBURY, CT, 06710, United States +1 203-217-1046 triley@gradyriley.com 193 EUCLID AVENUE, WATERBURY, CT, 06710, United States

Officer

Name Role Business address Residence address
Andrew Marcucci Officer 86 Buckingham St, Grady & Riley, Waterbury, CT, 06710-1908, United States 86 Buckingham St, Waterbury, CT, 06710-1908, United States
Whitney Cadett Officer 203 Main St, Thomaston, CT, 06787-1721, United States 203 Main St, Thomaston, CT, 06787-1721, United States
Carey Cseszko Officer 800 Country Club Road, Post University, Waterbury, CT, 06708, United States 126 Robin Road, West Hartford, CT, 06119, United States

Director

Name Role Business address Residence address
Patrick Stuhlman Director 23 John Street, WATERBURY, CT, 06708, United States 23 John Street, CCS, Waterbury, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0000562 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-02-23 2024-02-23

History

Type Old value New value Date of change
Name change BERKELEY COMMUNITY SCHOOL, INC. CHILDREN'S COMMUNITY SCHOOL, INC. 1987-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044135 2024-03-04 - Annual Report Annual Report -
BF-0012561170 2024-02-22 2024-02-22 Interim Notice Interim Notice -
BF-0012560774 2024-02-22 - Annual Report Annual Report -
BF-0010194481 2022-04-05 - Annual Report Annual Report 2022
0007355747 2021-06-01 - Annual Report Annual Report 2021
0007007506 2020-10-23 - Annual Report Annual Report 2020
0006554436 2019-05-09 - Interim Notice Interim Notice -
0006551849 2019-05-06 - Annual Report Annual Report 2019
0006264009 2018-10-24 - Annual Report Annual Report 2018
0005955411 2017-10-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689887202 2020-04-28 0156 PPP 31 WOLCOTT ST, WATERBURY, CT, 06702-1708
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233262
Loan Approval Amount (current) 233262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-1708
Project Congressional District CT-05
Number of Employees 32
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 234520.98
Forgiveness Paid Date 2020-11-19
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