Search icon

RISING STARS CHILD CARE, LLC

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

Company Details

Entity Name: RISING STARS CHILD CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2007
Business ALEI: 0915088
Annual report due: 31 Mar 2026
Business address: 150 BURNHAM STREET, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 150 BURNHAM SREET, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brian@cassidyfinancialservices.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
BRIAN CASSIDY Agent 150 Burnham St, SOUTH WINDSOR, CT, 06074, United States 150 Burnham St, SOUTH WINDSOR, CT, 06074, United States +1 860-995-9215 brian@cassidyfinancialservices.com 46 MILLER DRIVE, SOMERS, CT, 06071, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN CASSIDY Officer 150 BURNHAM ST, SOUTH WINDSOR, CT, 06074, United States +1 860-995-9215 brian@cassidyfinancialservices.com 46 MILLER DRIVE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984622 2025-03-10 - Annual Report Annual Report -
BF-0012287299 2024-02-08 - Annual Report Annual Report -
BF-0011419781 2023-01-18 - Annual Report Annual Report -
BF-0010629933 2022-06-28 - Annual Report Annual Report -
BF-0008326725 2022-06-07 - Annual Report Annual Report 2020
BF-0008326724 2022-06-07 - Annual Report Annual Report 2019
BF-0009836082 2022-06-07 - Annual Report Annual Report -
0006004254 2018-01-12 - Annual Report Annual Report 2017
0006004248 2018-01-12 - Annual Report Annual Report 2016
0006004261 2018-01-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124337210 2020-04-28 0156 PPP 150 BURNHAM ST, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78365
Loan Approval Amount (current) 78365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78925.36
Forgiveness Paid Date 2021-01-28
9516668307 2021-01-30 0156 PPS 150 Burnham St, South Windsor, CT, 06074-4195
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46907
Loan Approval Amount (current) 46907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-4195
Project Congressional District CT-01
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47347.8
Forgiveness Paid Date 2022-01-18
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