Search icon

CREATIVE KIDS LLC

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

Company Details

Entity Name: CREATIVE KIDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2008
Business ALEI: 0952183
Annual report due: 31 Mar 2026
Business address: 4 SLEEPYHOLLOW DR, NORWALK, CT, 06851, United States
Mailing address: 4 SLEEPY HOLLOW DRIVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cathinct@optonline.net

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

Officer

Name Role Business address Residence address
CATHERINE EZZO-NATHAN Officer 4 SLEEPY HOLLOW DRIVE, NORWALK, CT, 06851, United States 4 SLEEPY HOLLOW DRIVE, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL JON BARBARULA Agent 11 ISAACS STREET, NORWALK, CT, 06850, United States 11 ISAACS STREET, NORWALK, CT, 06850, United States +1 203-515-7459 cathinct@optonline.net 20 FAIRVIEW AVE.,UNIT 4, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991344 2025-01-26 - Annual Report Annual Report -
BF-0012284030 2024-01-17 - Annual Report Annual Report -
BF-0011288067 2023-01-17 - Annual Report Annual Report -
BF-0010226744 2022-03-02 - Annual Report Annual Report 2022
0007148677 2021-02-13 - Annual Report Annual Report 2021
0006771635 2020-02-21 - Annual Report Annual Report 2020
0006307602 2019-01-04 - Annual Report Annual Report 2019
0006307579 2019-01-04 - Annual Report Annual Report 2018
0006007637 2018-01-15 - Annual Report Annual Report 2017
0005679246 2016-10-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226537304 2020-05-01 0156 PPP 4 SLEEPY HOLLOW DR, NORWALK, CT, 06851
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8127
Loan Approval Amount (current) 8127
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 NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
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 8196.91
Forgiveness Paid Date 2021-03-16
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