Search icon

CHILDREN'S ACADEMY, INC.

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

Company Details

Entity Name: CHILDREN'S ACADEMY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 1989
Business ALEI: 0232321
Annual report due: 17 Apr 2026
Business address: 890 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States
Mailing address: 890 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: 890ethan@gmail.com

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
RICHARD J. BRADLEY Director 20 CULVER HILL RD., LYME, NH, 03768, United States 20 CULVER HILL RD., LYME, NH, 03768, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN A. RADER JR. Agent 890 Ethan Allen Hwy, Ridgefield, CT, 06877-2843, United States 890 Ethan Allen Hwy, Ridgefield, CT, 06877-2843, United States +1 203-770-4001 890ethan@gmail.com ONE FAWN RIDGE DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
ELIZABETH P. BRADLEY Officer 20 CULVER HILL RD., LYME, NH, 03768, United States 20 CULVER HILL RD., LYME, NH, 03768, United States
RICHARD J. BRADLEY Officer 20 CULVER HILL RD., LYME, NH, 03768, United States 20 CULVER HILL RD., LYME, NH, 03768, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12837 Child Care Center ACTIVE ACTIVE 1989-03-09 2021-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915582 2025-03-19 - Annual Report Annual Report -
BF-0012266171 2024-03-28 - Annual Report Annual Report -
BF-0011386154 2023-04-19 - Annual Report Annual Report -
BF-0010262357 2022-03-17 - Annual Report Annual Report 2022
0007258764 2021-03-25 - Interim Notice Interim Notice -
0007258740 2021-03-25 - Annual Report Annual Report 2021
0006804752 2020-03-02 - Annual Report Annual Report 2020
0006475442 2019-03-19 - Annual Report Annual Report 2019
0006135296 2018-03-23 - Annual Report Annual Report 2018
0005818371 2017-04-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721468407 2021-02-02 0156 PPS 890 Ethan Allen Hwy, Ridgefield, CT, 06877-2843
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-2843
Project Congressional District CT-04
Number of Employees 16
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151084.93
Forgiveness Paid Date 2021-10-27
5238407206 2020-04-27 0156 PPP 890 ETHAN ALLEN HWY, RIDGEFIELD, CT, 06877-2843
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176600
Loan Approval Amount (current) 176600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-2843
Project Congressional District CT-04
Number of Employees 28
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156801.02
Forgiveness Paid Date 2021-10-28

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
0003380987 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name CHILDREN'S ACADEMY, 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