Search icon

NEW ENGLAND PRESCHOOL ACADEMY, INC.

Company Details

Entity Name: NEW ENGLAND PRESCHOOL ACADEMY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1992
Business ALEI: 0279820
Annual report due: 05 Nov 2025
NAICS code: 611699 - All Other Miscellaneous Schools and Instruction
Business address: ONE FOXWOOD DRIVE, WINDSOR LOCKS, CT, 06096, United States
Mailing address: CATHY W DELGRECO 607 TAYLOR ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: cathy@newenglandpreschool.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN T. DAVIS Agent 607 Taylor Rd, Enfield, CT, 06082-2316, United States 607 Taylor Rd, Enfield, CT, 06082-2316, United States +1 860-416-7930 cathy@newenglandpreschool.com 5 CANTLEWOOD DR., SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
STEVEN W DELGRECO Officer ONE FOXWOOD DRIVE, WINDSOR LOCKS, CT, 06096, United States 607 TAYLOR ROAD, ENFIELD, CT, 06082, United States
Cathy DelGreco Officer 1 Foxwood Dr, Windsor Locks, CT, 06096-1653, United States 607 Taylor Rd, Enfield, CT, 06082-2316, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.15846 Child Care Center INACTIVE WITHDRAWN CLOSED No data No data No data
DCCC.70063 Child Care Center INACTIVE WITHDRAWN CLOSED 2012-07-12 2016-08-01 2020-07-31
DCCC.14005 Child Care Center INACTIVE WITHDRAWN CLOSED 1993-01-28 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391375 2024-10-21 No data Annual Report Annual Report No data
BF-0011393143 2023-12-12 No data Annual Report Annual Report No data
BF-0010859307 2023-08-30 No data Annual Report Annual Report No data
BF-0009825469 2022-09-21 No data Annual Report Annual Report No data
0007346171 2021-05-18 No data Annual Report Annual Report 2019
0007346167 2021-05-18 No data Annual Report Annual Report 2017
0007346172 2021-05-18 No data Annual Report Annual Report 2020
0007346166 2021-05-18 No data Annual Report Annual Report 2016
0007346169 2021-05-18 No data Annual Report Annual Report 2018
0005434637 2015-11-20 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484588603 2021-03-18 0156 PPS 1 Foxwood Dr, Windsor Locks, CT, 06096-1653
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1653
Project Congressional District CT-01
Number of Employees 25
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109055.07
Forgiveness Paid Date 2022-09-09
8608707705 2020-05-01 0156 PPP One Foxwood Drive, Windsor Locks, CT, 06096
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 109034.45
Forgiveness Paid Date 2021-10-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website