Search icon

THE SANDBOX DAYCARE CENTER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE SANDBOX DAYCARE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2000
Business ALEI: 0666959
Annual report due: 31 Mar 2026
Business address: 4 Nabby Rd, Danbury, CT, 06811-3258, United States
Mailing address: 4 Nabby Rd, Danbury, CT, United States, 06811-3258
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
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
PATRICIA THARAS Agent 4 Nabby Rd, Danbury, CT, 06811-3258, United States 62 STADLEY ROUGH ROAD, Danbury, CT, 06811, United States +1 203-702-3811 ptharas@att.net 62 STADLEY ROUGH ROAD, Danbury, CT, 06811, United States

Officer

Name Role Business address Residence address
KATHLEEN A. WEINZIERL Officer 4 NABBY ROAD, DANBURY, CT, 06811, United States 693 KENT RD, P O BOX 93, GAYLORDSVILLE, CT, 06755, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944350 2025-02-26 - Annual Report Annual Report -
BF-0012205989 2024-03-19 - Annual Report Annual Report -
BF-0011399009 2024-03-19 - Annual Report Annual Report -
BF-0010535235 2022-04-07 - Annual Report Annual Report -
BF-0009852487 2022-02-10 - Annual Report Annual Report -
BF-0010443043 2022-02-09 - Annual Report Annual Report -
0006685847 2019-11-25 - Annual Report Annual Report 2019
0006685841 2019-11-25 - Annual Report Annual Report 2017
0006685845 2019-11-25 - Annual Report Annual Report 2018
0006128782 2018-03-19 2018-03-19 Agent Resignation Agent Resignation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897227203 2020-04-28 0156 PPP 4 NABBY RD, DANBURY, CT, 06811-3258
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
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 N
Business Age Description Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06811-3258
Project Congressional District CT-05
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 39699.88
Forgiveness Paid Date 2021-02-17
8019908301 2021-01-29 0156 PPS 4 Nabby Rd, Danbury, CT, 06811-3258
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) 46400
Loan Approval Amount (current) 46400
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 N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-3258
Project Congressional District CT-05
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 46905.24
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