Search icon

SMART KIDS WITH LEARNING DISABILITIES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMART KIDS WITH LEARNING DISABILITIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 1999
Business ALEI: 0615636
Annual report due: 09 Mar 2026
Business address: 161 EAST AVE STE 104, NORWALK, CT, 06851, United States
Mailing address: 161 EAST AVE STE 104, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jrosssmartkids@aol.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

Officer

Name Role Business address Phone E-Mail Residence address
JANE B. ROSS Officer 161 EAST AVE., SUITE 104, NORWALK, CT, 06851, United States +1 203-216-3196 jrosssmartkids@aol.com 47 NEPTUNE AVE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Phone E-Mail Residence address
JANE B. ROSS Agent 161 EAST AVE STE 104, NORWALK, CT, 06851, United States +1 203-216-3196 jrosssmartkids@aol.com 47 NEPTUNE AVE, NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LNC.0000919 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2020-06-11 2020-06-11
CHR.0010366 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE - 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938357 2025-03-09 - Annual Report Annual Report -
BF-0012341748 2024-02-19 - Annual Report Annual Report -
BF-0011156260 2023-02-28 - Annual Report Annual Report -
BF-0010338997 2022-03-08 - Annual Report Annual Report 2022
0007234195 2021-03-16 - Annual Report Annual Report 2020
0007234370 2021-03-16 - Annual Report Annual Report 2021
0006757497 2020-02-14 - Annual Report Annual Report 2019
0006390563 2019-02-18 - Annual Report Annual Report 2018
0005796773 2017-03-20 - Annual Report Annual Report 2016
0005796779 2017-03-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8623448410 2021-02-13 0156 PPP 161 East Ave Ste 104, Norwalk, CT, 06851-5710
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) 15625
Loan Approval Amount (current) 15625
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 Norwalk, FAIRFIELD, CT, 06851-5710
Project Congressional District CT-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15727.31
Forgiveness Paid Date 2021-10-18
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