Search icon

TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.

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

Company Details

Entity Name: TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1983
Business ALEI: 0142051
Annual report due: 22 Apr 2025
Business address: 9 NORTH RIVERSIDE AVE., TERRYVILLE, CT, 06786, United States
Mailing address: LORRAINE FRIEDMAN 9. N. RIVERSIDE AVENUE, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lorrainefriedman@sbcglobal.net

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

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD D GILLANESQ Agent 97 MAIN STREET, THOMASTON, CT, 06787, United States +1 860-283-3147 terryvilleplymouth@sbcglobal.net 97 MAIN STREET, THOMASTON, CT, 06787, United States

Director

Name Role Business address Residence address
BECKY JOYCE Director 9. N. RIVERSIDE AVENUE, TERRYVILLE, CT, 06786, United States 100 BARLOW STREET, 9 N. RIVERSIDE AVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
ROBERTA CHIZINSKI Officer 379 SOUTH EAGLE STREET, TERRYVILLE, CT, 06786, United States 379 SOUTH EAGLE ST, TERRYVILLE, CT, 06786, United States
RHONDA MAZUR Officer 9 NORTH RIVERSIDE AVE., TERRYVILLE, CT, 06786, United States OLD WATERBURY RD, TERRYVILLE, CT, 06786, United States
LORRAINE FRIEDMAN Officer - 19 CHIMNEY CREST LANE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.14075 Child Care Center INACTIVE WITHDRAWN CLOSED 1993-09-28 2008-05-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280650 2024-04-22 - Annual Report Annual Report -
BF-0011382290 2023-04-06 - Annual Report Annual Report -
BF-0010244744 2022-03-23 - Annual Report Annual Report 2022
0007330682 2021-05-11 - Annual Report Annual Report 2021
0007052419 2021-01-05 - Annual Report Annual Report 2019
0007052436 2021-01-05 - Annual Report Annual Report 2020
0006122441 2018-03-14 - Annual Report Annual Report 2018
0005810275 2017-04-04 - Annual Report Annual Report 2017
0005534061 2016-04-11 - Annual Report Annual Report 2015
0005534153 2016-04-11 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2513683 Corporation Unconditional Exemption 9 N RIVERSIDE AVE, TERRYVILLE, CT, 06786-5113 1984-07
In Care of Name % LORRAINE FRIEDMAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 617155
Income Amount 1162014
Form 990 Revenue Amount 1162014
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE
EIN 22-2513683
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name TERRYVILLE PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name TERRYVILLE-PLYMOUTH DAY CARE CENTER
EIN 22-2513683
Tax Period 201612
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612487204 2020-04-27 0156 PPP 9 N. RIVERSIDE AVENUE, TERRYVILLE, CT, 06786
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141750
Loan Approval Amount (current) 141750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TERRYVILLE, LITCHFIELD, CT, 06786-0001
Project Congressional District CT-05
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143109.25
Forgiveness Paid Date 2021-04-22

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
0005185718 Active PUBLIC-FINANCE 2024-01-09 2054-01-09 ORIG FIN STMT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY
Role Secured Party
0005150223 Active OFS 2023-06-21 2028-09-09 AMENDMENT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0005147306 Active OFS 2023-06-07 2028-06-07 ORIG FIN STMT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005018884 Active OFS 2021-08-26 2028-09-09 AMENDMENT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0005004664 Active OFS 2021-07-21 2026-07-02 CORRECTION

Parties

Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
0005002152 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
0005000934 Active PUBLIC-FINANCE 2021-06-24 2041-08-19 AMENDMENT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE
Role Secured Party
0003236063 Active OFS 2018-04-10 2028-09-09 AMENDMENT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002947639 Active OFS 2013-07-11 2028-09-09 AMENDMENT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002832717 Active OFS 2011-08-26 2028-09-09 AMENDMENT

Parties

Name TERRYVILLE-PLYMOUTH DAY CARE CENTER, INC.
Role Debtor
Name WEBSTER BANK
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