Search icon

RAINBOW CENTER FOR CHILDREN AND FAMILIES, LLC

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

Company Details

Entity Name: RAINBOW CENTER FOR CHILDREN AND FAMILIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Nov 1998
Business ALEI: 0607600
Annual report due: 31 Mar 2025
Business address: 80 GARDEN ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 80 GARDEN STREET, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rccf80garden@msn.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT M. ELLIOTT Agent 7A SOUTH MAIN STREET, MARLBOROUGH, CT, 06447, United States 7A SOUTH MAIN STREET, MARLBOROUGH, CT, 06447, United States +1 860-539-3283 RCCF80GARDEN@MSN.COM 87 Colton Rd, Glastonbury, CT, 06033-3948, United States

Officer

Name Role Business address Residence address
OZLEM CAMLI Officer 80 GARDEN STREET, WETHERSFIELD, CT, 06109, United States 84 HILLCREST AVENUE, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.15618 Child Care Center ACTIVE ACTIVE 2000-09-25 2021-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350861 2024-02-22 - Annual Report Annual Report -
BF-0011152802 2023-02-23 - Annual Report Annual Report -
BF-0010266432 2022-03-04 - Annual Report Annual Report 2022
0007090519 2021-01-30 - Annual Report Annual Report 2021
0006776348 2020-02-24 - Annual Report Annual Report 2020
0006312046 2019-01-08 - Annual Report Annual Report 2018
0006312056 2019-01-08 - Annual Report Annual Report 2019
0005957570 2017-10-31 - Annual Report Annual Report 2017
0005697107 2016-11-15 - Annual Report Annual Report 2016
0005500140 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780378504 2021-03-10 0156 PPS 80 Garden St, Wethersfield, CT, 06109-3120
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70717
Loan Approval Amount (current) 70717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-3120
Project Congressional District CT-01
Number of Employees 12
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71125.8
Forgiveness Paid Date 2021-10-20
1324048210 2020-07-30 0156 PPP 80 GARDEN ST, WETHERSFIELD, CT, 06109-3120
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70717
Loan Approval Amount (current) 70717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-3120
Project Congressional District CT-01
Number of Employees 12
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71278.86
Forgiveness Paid Date 2021-05-18
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