Search icon

TINY TYKES FAMILY DAYCARE, LLC

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

Company Details

Entity Name: TINY TYKES FAMILY DAYCARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2006
Business ALEI: 0845660
Annual report due: 31 Mar 2026
Business address: 8 OLD HEMLOCK RD, BROOKFIELD, CT, 06804, United States
Mailing address: 8 OLD HEMLOCK RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Tinytykesvconn@aol.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VERONICA CONN Agent 8 OLD HEMLOCK RD, BROOKFIELD, CT, 06804, United States 8 OLD HEMLOCK RD, BROOKFIELD, CT, 06804, United States +1 203-470-1565 Tinytykesvconn@aol.com 8 OLD HEMLOCK RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
VERONICA CONN Officer 8 OLD HEMLOCK RD, BROOKFIELD, CT, 06804, United States +1 203-470-1565 Tinytykesvconn@aol.com 8 OLD HEMLOCK RD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974668 2025-03-31 - Annual Report Annual Report -
BF-0012144271 2024-03-23 - Annual Report Annual Report -
BF-0011171856 2023-04-03 - Annual Report Annual Report -
BF-0010333805 2022-03-28 - Annual Report Annual Report 2022
0007297311 2021-04-13 - Annual Report Annual Report 2021
0006803974 2020-03-02 - Annual Report Annual Report 2020
0006515502 2019-04-01 - Annual Report Annual Report 2019
0006288465 2018-12-06 - Annual Report Annual Report 2018
0005761400 2017-02-03 - Annual Report Annual Report 2017
0005523744 2016-03-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9762148103 2020-07-29 0156 PPP 8 Old Hemlock Rd., Brookfield, CT, 06804
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6257
Loan Approval Amount (current) 6257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 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 Brookfield, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6299.23
Forgiveness Paid Date 2021-04-13
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