Search icon

BABY COTTAGE, INC.

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

Company Details

Entity Name: BABY COTTAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1985
Business ALEI: 0172742
Annual report due: 08 Aug 2025
Business address: 1109 NEWFIELD AVENUE, STAMFORD, CT, 06905, United States
Mailing address: 1109 NEWFIELD AVENUE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nnsnow@optonline.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Norman Nicoll Snow Officer - 216 LANSDOWNE, WESTPORT, CT, 06880, United States
MARIA-LUISE ELSHAZLY Officer 1109 NEWFIELD AVENUE, STAMFORD, CT, 06905, United States 394 JANES LANE, STAMFORD, CT, 06903, United States

Agent

Name Role Mailing address Residence address
N. Nicoll Snow Agent 216 Lansdowne, Westport, CT, 06880, United States 216 Lansdowne, Westport, CT, 06880, United States

Director

Name Role Residence address
MAHMOUD ELSHAZLY Director 394 JANES LANE, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12446 Child Care Center ACTIVE ACTIVE 1986-09-03 2021-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013257009 2024-12-20 2024-12-20 Reinstatement Certificate of Reinstatement -
BF-0013247684 2024-12-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012764567 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010221093 2022-07-11 - Annual Report Annual Report 2022
BF-0009806804 2021-07-09 - Annual Report Annual Report -
0006944352 2020-07-10 - Annual Report Annual Report 2020
0006601293 2019-07-18 - Annual Report Annual Report 2019
0006265849 2018-10-26 - Annual Report Annual Report 2018
0005900358 2017-08-01 - Annual Report Annual Report 2017
0005623282 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901098302 2021-01-20 0156 PPS 1109 Newfield Ave, Stamford, CT, 06905-1408
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291057.5
Loan Approval Amount (current) 291057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1408
Project Congressional District CT-04
Number of Employees 46
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292516.77
Forgiveness Paid Date 2021-08-02
4556897007 2020-04-03 0156 PPP 1109 NEWFIELD AVE, STAMFORD, CT, 06905-1408
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1408
Project Congressional District CT-04
Number of Employees 55
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 282124.93
Forgiveness Paid Date 2021-01-20

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
0005148462 Active OFS 2023-06-13 2028-06-28 AMENDMENT

Parties

Name BABY COTTAGE, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003253074 Active OFS 2018-06-28 2028-06-28 ORIG FIN STMT

Parties

Name BABY COTTAGE, INC.
Role Debtor
Name FIRST COUNTY 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