Search icon

NEW ENGLAND COUNTRY DAY SCHOOL, INC.

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

Company Details

Entity Name: NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 1987
Business ALEI: 0198073
Annual report due: 17 Mar 2025
Business address: 27 KENOSIA AVE., DANBURY, CT, 06810, United States
Mailing address: 27 KENOSIA AVE., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: necds27@aol.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

Officer

Name Role Business address Residence address
THOMAS D. WALKER Officer 27 KENOSIA AVE., DANBURY, CT, 06810, United States 159 danbury rd, 203, ridgefield, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
thomas walker Agent 27 kenosia ave, danbury, CT, 06810, United States 27 kenosia ave, danbury, CT, 06877, United States +1 914-420-1444 shagbark8@gmail.com 159 danbury rd, 203, ridgefield ct, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.14430 Child Care Center ACTIVE ACTIVE 1996-06-26 2024-12-01 2028-11-30
DCCC.14357 Child Care Center INACTIVE WITHDRAWN CLOSED 1995-09-28 2000-03-20 2000-11-10
DCCC.12896 Child Care Center INACTIVE WITHDRAWN CLOSED 1987-04-27 - 1996-06-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182992 2025-04-18 - Annual Report Annual Report -
BF-0011387823 2023-10-24 - Annual Report Annual Report -
BF-0010551025 2022-04-21 - Annual Report Annual Report -
BF-0008486884 2022-04-07 - Annual Report Annual Report 2018
BF-0009960313 2022-04-07 - Annual Report Annual Report -
BF-0008486870 2022-04-07 - Annual Report Annual Report 2020
BF-0008486863 2022-04-07 - Annual Report Annual Report 2019
BF-0008486852 2022-04-06 - Annual Report Annual Report 2017
0005730395 2017-01-04 - Annual Report Annual Report 2011
0005730390 2017-01-04 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7165168308 2021-01-28 0156 PPS 27 Kenosia Ave, Danbury, CT, 06810-7364
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123600
Loan Approval Amount (current) 123600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7364
Project Congressional District CT-05
Number of Employees 26
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125182.77
Forgiveness Paid Date 2022-05-10
5723777205 2020-04-27 0156 PPP 27 KENOSIA AVE, DANBURY, CT, 06810-7364
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) 125700
Loan Approval Amount (current) 125700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-7364
Project Congressional District CT-05
Number of Employees 26
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126824.32
Forgiveness Paid Date 2021-03-23

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
0005251339 Active MUNICIPAL 2024-11-19 2039-11-19 ORIG FIN STMT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005190391 Active MUNICIPAL 2024-02-06 2039-02-06 ORIG FIN STMT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005174049 Active OFS 2023-11-02 2028-11-02 ORIG FIN STMT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005154442 Active OFS 2023-07-18 2028-07-18 ORIG FIN STMT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005151128 Active OFS 2023-06-28 2024-08-22 AMENDMENT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005110332 Active MUNICIPAL 2022-12-15 2037-12-15 ORIG FIN STMT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005079327 Active MUNICIPAL 2022-06-27 2036-12-08 AMENDMENT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005079325 Active MUNICIPAL 2022-06-27 2034-12-10 AMENDMENT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005079326 Active MUNICIPAL 2022-06-27 2035-12-09 AMENDMENT

Parties

Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005079324 Active MUNICIPAL 2022-06-27 2034-05-29 AMENDMENT

Parties

Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
Name NEW ENGLAND COUNTRY DAY SCHOOL, INC.
Role Debtor

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 37919 PAGE P. GOSNELL v. NEW ENGLAND COUNTRY DAY SCHOOL, INC., ET AL. 2015-05-01 Appeal Case Disposed View Case
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