Search icon

PLAY AND LEARN CHILD DEVELOPMENT CENTER, LLC

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

Company Details

Entity Name: PLAY AND LEARN CHILD DEVELOPMENT CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2001
Business ALEI: 0700277
Annual report due: 31 Mar 2025
Business address: 120 S. LaSalle St. Suite 1200, Chicago, IL, 60603, United States
Mailing address: 120 S. LaSalle St. Suite 1200, Chicago, IL, United States, 60603
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: darlene860@hotmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAY AND LEARN CHILD DEVELOPMENT CENTER 401(K) PLAN 2023 061306112 2024-10-10 PLAY AND LEARN CHILD DEVELOPMENT CENTER LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8602830791
Plan sponsor’s address 30 NORTH MAIN STREET, THOMASTON, CT, 06787

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing DARLENE BRASCHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing DARLENE BRASCHE
Valid signature Filed with authorized/valid electronic signature
PLAY AND LEARN CHILD DEVELOPMENT CENTER 401(K) PLAN 2022 061306112 2023-10-16 PLAY AND LEARN CHILD DEVELOPMENT CENTER LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 8602830791
Plan sponsor’s address 30 NORTH MAIN STREET, THOMASTON, CT, 06787

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DARLENE M BRASCHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing DARLENE M BRASCHE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Emmett Riordan Officer 120 S. LaSalle St. Suite 1200, Chicago, IL, 60603, United States 120 S. LASALLE STREET, SUITE 1200, CHICAGO, IL, 60603, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70816 Child Care Center ACTIVE ACTIVE 2025-01-15 2025-01-31 2029-01-31
DCCC.15956 Child Care Center ACTIVE ACTIVE 2003-06-23 2022-01-01 2025-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949489 2025-03-31 - Annual Report Annual Report -
BF-0013324359 2025-02-13 2025-02-13 Change of Agent Agent Change -
BF-0012221040 2024-05-07 - Annual Report Annual Report -
BF-0011733490 2023-03-16 - Annual Report Annual Report -
BF-0010377414 2022-11-18 - Annual Report Annual Report 2022
0007360219 2021-06-04 - Annual Report Annual Report 2021
0006818094 2020-03-06 - Annual Report Annual Report 2019
0006818099 2020-03-06 - Annual Report Annual Report 2020
0006818082 2020-03-06 - Annual Report Annual Report 2018
0006818065 2020-03-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591568310 2021-01-21 0156 PPS 30 N Main St, Thomaston, CT, 06787-1619
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139750
Loan Approval Amount (current) 139750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-1619
Project Congressional District CT-05
Number of Employees 30
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140247.74
Forgiveness Paid Date 2021-06-15
6366887405 2020-05-14 0156 PPP 30 N Main St, Thomaston, CT, 06787
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143700
Loan Approval Amount (current) 143700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-0001
Project Congressional District CT-05
Number of Employees 30
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144388.97
Forgiveness Paid Date 2020-11-24

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
0005265868 Active OFS 2025-01-31 2030-01-31 ORIG FIN STMT

Parties

Name PLAY AND LEARN CHILD DEVELOPMENT CENTER, LLC
Role Debtor
Name Twin Brook Capital Partners, LLC, as Agent
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