Search icon

BRIGHT START CHILD CARE LLC

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

Company Details

Entity Name: BRIGHT START CHILD CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2006
Business ALEI: 0871107
Annual report due: 31 Mar 2025
Business address: 1790 MERIDEN RD, WOLCOTT, CT, 06716, United States
Mailing address: 1790 MERIDEN RD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brightstartchild@aol.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE M. WRIGHT Agent 1790 MERIDEN RD, WOLCOTT, CT, 06716, United States 1790 MERIDEN RD, WOLCOTT, CT, 06716, United States +1 203-592-2818 brightstartchild@aol.com 96 Hunters Ln, Plantsville, CT, 06479-1578, United States

Officer

Name Role Business address Residence address
Christine Wright Officer 1790 Meriden Rd, Wolcott, CT, 06716, United States 96 Hunters Ln, Plantsville, CT, 06479-1578, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16814 Child Care Center ACTIVE ACTIVE 2010-10-11 2022-11-01 2026-10-31
DCCC.16394 Child Care Center INACTIVE WITHDRAWN CLOSED 2007-06-22 2009-12-02 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012658452 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012104529 2024-02-14 - Annual Report Annual Report -
BF-0011409861 2023-02-08 - Annual Report Annual Report -
BF-0010531514 2022-04-06 - Annual Report Annual Report -
BF-0009764553 2022-01-12 - Annual Report Annual Report -
0006881092 2020-04-10 - Annual Report Annual Report 2015
0006881081 2020-04-10 - Annual Report Annual Report 2013
0006881098 2020-04-10 - Annual Report Annual Report 2017
0006881103 2020-04-10 - Annual Report Annual Report 2019
0006881093 2020-04-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181368409 2021-02-04 0156 PPS 1790 Meriden Rd, Wolcott, CT, 06716-3320
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105435
Loan Approval Amount (current) 105435
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wolcott, NEW HAVEN, CT, 06716-3320
Project Congressional District CT-05
Number of Employees 19
NAICS code 611699
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 106084.94
Forgiveness Paid Date 2021-10-25
2908797203 2020-04-16 0156 PPP 1790 MERIDEN RD, WOLCOTT, CT, 06716-3320
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87900
Loan Approval Amount (current) 87900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOLCOTT, NEW HAVEN, CT, 06716-3320
Project Congressional District CT-05
Number of Employees 20
NAICS code 812199
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 88530.95
Forgiveness Paid Date 2021-01-12

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
0003375768 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name BRIGHT START CHILD CARE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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