Search icon

PITTER PATTER PRESCHOOL, INC.

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

Company Details

Entity Name: PITTER PATTER PRESCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 27 Oct 1987
Business ALEI: 0208141
Annual report due: 27 Oct 2026
Business address: 4C Terre Haute Rd, Danbury, CT, 06810-7566, United States
Mailing address: 4 Nabby Rd, Danbury, CT, United States, 06811
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: sndbx12@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathleen Weinzierl Agent 4C Terre Haute Rd, Danbury, CT, 06810-7566, United States P.O. Box 93, Gaylordsville, CT, 06755, United States +1 203-948-3244 sndbx12@gmail.com 693 Kent Rd, Gaylordsville, CT, 06755, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kathleen Weinzierl Officer 4C Terre Haute Rd, Danbury, CT, 06810-7566, United States +1 203-948-3244 sndbx12@gmail.com 693 Kent Rd, Gaylordsville, CT, 06755, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013332796 2025-02-26 - Reinstatement Certificate of Reinstatement -
BF-0013323911 2025-02-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0013031441 2024-11-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010855980 2022-11-18 - Annual Report Annual Report -
BF-0010041107 2022-11-18 - Annual Report Annual Report -
BF-0008862073 2022-10-24 - Annual Report Annual Report 2020
BF-0008862074 2022-10-24 - Annual Report Annual Report 2015
BF-0008862075 2022-10-24 - Annual Report Annual Report 2017
BF-0008862071 2022-10-24 - Annual Report Annual Report 2018
BF-0008862070 2022-10-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010268303 2021-01-29 0156 PPS 4 Terre Haute Rd, Danbury, CT, 06810
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
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 Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810
Project Congressional District CT-04
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 40132.29
Forgiveness Paid Date 2022-03-03
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