Search icon

BRIGHT BEGINNINGS, INC.

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

Company Details

Entity Name: BRIGHT BEGINNINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1982
Business ALEI: 0133969
Annual report due: 03 Sep 2025
Business address: 185 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States
Mailing address: 185 WEST MAIN ST, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brightbeginningsct@gmail.com

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CPLTQHWCJA47 2021-11-19 185 W MAIN ST, PLANTSVILLE, CT, 06479, 1131, USA 185 W MAIN ST, PLANTSVILLE, CT, 06479, USA

Business Information

Division Name BRIGHT BEGINNINGS INC
Division Number BRIGHT BEG
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2020-06-16
Initial Registration Date 2020-05-23
Entity Start Date 1982-09-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN HOWE
Address 185 W MAIN ST, PLANTSVILLE, CT, 06479, USA
Government Business
Title PRIMARY POC
Name RYAN HOWE
Address 185 W MAIN ST, PLANTSVILLE, CT, 06479, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHT BEGINNINGS 401(K) PROFIT SHARING PLAN & TRUST 2023 061068235 2024-06-19 BRIGHT BEGINNINGS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 8604241894
Plan sponsor’s address 185 W. MAIN ST., PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing RYAN HOWE
Valid signature Filed with authorized/valid electronic signature
BRIGHT BEGINNINGS 401(K) PROFIT SHARING PLAN & TRUST 2022 061068235 2023-07-12 BRIGHT BEGINNINGS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 8604241894
Plan sponsor’s address 185 W. MAIN ST., PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing RYAN HOWE
Valid signature Filed with authorized/valid electronic signature
BRIGHT BEGINNINGS 401(K) PROFIT SHARING PLAN & TRUST 2021 061068235 2022-12-20 BRIGHT BEGINNINGS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 8604241894
Plan sponsor’s address 185 W. MAIN ST., PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing RYAN HOWE
Valid signature Filed with authorized/valid electronic signature
BRIGHT BEGINNINGS 401(K) PROFIT SHARING PLAN & TRUST 2020 061068235 2021-10-06 BRIGHT BEGINNINGS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 8604241894
Plan sponsor’s address 185 W. MAIN ST., PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing RYAN HOWE
Valid signature Filed with authorized/valid electronic signature
BRIGHT BEGINNINGS 401(K) PROFIT SHARING PLAN & TRUST 2019 061068235 2020-06-17 BRIGHT BEGINNINGS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 8604241894
Plan sponsor’s address 185 W MAIN ST, PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN HOWE Agent 185 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States 185 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States +1 860-424-1894 brightbeginningsct@gmail.com 598 FERN ST, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
KARYN COLOMONICO Officer 185 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States - - 598 FERN ST, WEST HARTFORD, CT, 06107, United States
RYAN HOWE Officer 185 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States +1 860-424-1894 brightbeginningsct@gmail.com 598 FERN ST, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12130 Child Care Center ACTIVE ACTIVE 1988-05-27 2021-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280271 2024-08-14 - Annual Report Annual Report -
BF-0011384481 2023-08-04 - Annual Report Annual Report -
BF-0010230299 2022-08-10 - Annual Report Annual Report 2022
BF-0009816138 2021-10-04 - Annual Report Annual Report -
0007002116 2020-10-15 - Annual Report Annual Report 2020
0006627832 2019-08-21 - Annual Report Annual Report 2019
0006435417 2019-03-08 - Annual Report Annual Report 2018
0006219401 2018-07-19 2018-07-19 Change of Agent Agent Change -
0006219283 2018-07-19 - Interim Notice Interim Notice -
0005985777 2017-12-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988228300 2021-01-21 0156 PPS 185 W Main St, Plantsville, CT, 06479-1131
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45165
Loan Approval Amount (current) 45165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, HARTFORD, CT, 06479-1131
Project Congressional District CT-01
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45422.38
Forgiveness Paid Date 2021-08-18
6380817707 2020-05-01 0156 PPP 185 W MAIN ST, PLANTSVILLE, CT, 06479-1131
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) 45165
Loan Approval Amount (current) 45165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTSVILLE, HARTFORD, CT, 06479-1131
Project Congressional District CT-01
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45490.44
Forgiveness Paid Date 2021-01-25

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
0003373823 Active OFS 2020-05-30 2025-05-30 ORIG FIN STMT

Parties

Name BRIGHT BEGINNINGS, 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