Search icon

MORNING GLORY INFANT TODDLER CENTER, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORNING GLORY INFANT TODDLER CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2007
Business ALEI: 0905740
Annual report due: 31 Mar 2026
Business address: 1859 CHAPEL STREET, NEW HAVEN, CT, 06515, United States
Mailing address: 1859 CHAPEL STREET, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: glory@mgelc.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GLORIY JEAN SMITH Officer 1859 CHAPEL STREET, NEW HAVEN, CT, 06515, United States 1859 CHAPEL STREET, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLORY JEAN SMITH Agent 49 Parmelee Ave, NEW HAVEN, CT, 06511, United States 1859 CHAPEL STREET, NEW HAVEN, CT, 06511, United States +1 203-605-0330 glory@mgelc.com 1859 CHAPEL ST., NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16433 Child Care Center ACTIVE ACTIVE 2007-09-11 2022-04-01 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986589 2025-03-24 - Annual Report Annual Report -
BF-0012305940 2024-02-13 - Annual Report Annual Report -
BF-0011283002 2023-03-26 - Annual Report Annual Report -
BF-0010650025 2022-07-08 - Annual Report Annual Report -
BF-0008955846 2022-06-13 - Annual Report Annual Report 2017
BF-0008955841 2022-06-13 - Annual Report Annual Report 2015
BF-0008955843 2022-06-13 - Annual Report Annual Report 2019
BF-0008955842 2022-06-13 - Annual Report Annual Report 2020
BF-0008955845 2022-06-13 - Annual Report Annual Report 2018
BF-0009941640 2022-06-13 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174927409 2020-05-18 0156 PPP 49 Parmelee Avenue, New Haven, CT, 06511
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58717.5
Loan Approval Amount (current) 58717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59274.11
Forgiveness Paid Date 2021-05-12
2811198505 2021-02-22 0156 PPS 49 Parmalee Ave, New Haven, CT, 06511-5117
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57772
Loan Approval Amount (current) 57772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-5117
Project Congressional District CT-03
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58186.69
Forgiveness Paid Date 2021-12-14
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