Search icon

DISCOVERY CENTER PRESCHOOL, INC.

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

Company Details

Entity Name: DISCOVERY CENTER PRESCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2009
Business ALEI: 0975937
Annual report due: 29 Jun 2025
Business address: 103 HOTCHKISS ST, BERLIN, CT, 06037, United States
Mailing address: 103 HOTCHKISS ST, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: knagbe@cdcocpas.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISCOVERY CENTER PRESCHOOL INC 401K 2023 270451857 2024-07-10 DISCOVERY CENTER PRESCHOOL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 624410
Sponsor’s telephone number 8608284339
Plan sponsor’s address 103 HOTCHKISS STREET,, KENSINGTON, CT, 06037

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DISCOVERY CENTER PRESCHOOL INC 401K 2022 270451857 2023-08-17 DISCOVERY CENTER PRESCHOOL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 624410
Sponsor’s telephone number 8608284339
Plan sponsor’s address 103 HOTCHKISS ST, 103 HOTCHKISS ST, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elana Flecha Agent 103 Hotchkiss St, Berlin, CT, 06037-2167, United States 103 Hotchkiss St, Berlin, CT, 06037-2167, United States +1 860-490-7425 elana.flecha@gmail.com 5 Stoughton Rd, Southington, CT, 06489-1508, United States

Officer

Name Role Business address Phone E-Mail Residence address
Elana Flecha Officer 103 Hotchkiss St, Berlin, CT, 06037-2167, United States +1 860-490-7425 elana.flecha@gmail.com 5 Stoughton Rd, Southington, CT, 06489-1508, United States

Director

Name Role Business address Residence address
MARILYN VALENTIN Director 103 HOTCHKISS ST, BERLIN, CT, 06037, United States 43 Navadon Pkwy, Middletown, CT, 06457-2412, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16743 Child Care Center ACTIVE ACTIVE 2009-09-30 2021-10-01 2025-09-30
DCCC.16186 Child Care Center INACTIVE WITHDRAWN CLOSED 2005-06-27 2007-12-31 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288864 2024-05-30 - Annual Report Annual Report -
BF-0011177163 2023-06-01 - Annual Report Annual Report -
BF-0010671127 2022-07-07 - Interim Notice Interim Notice -
BF-0010671129 2022-07-07 2022-07-07 Change of Agent Agent Change -
BF-0010236967 2022-06-28 - Annual Report Annual Report 2022
BF-0009752687 2021-09-27 - Annual Report Annual Report -
0007261135 2021-03-25 - Annual Report Annual Report 2020
0007261134 2021-03-25 - Annual Report Annual Report 2019
0006180222 2018-05-09 - Annual Report Annual Report 2017
0006180225 2018-05-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7056758407 2021-02-11 0156 PPS 103 Hotchkiss St, Kensington, CT, 06037-2167
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76092
Loan Approval Amount (current) 76092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kensington, HARTFORD, CT, 06037-2167
Project Congressional District CT-01
Number of Employees 13
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76611.96
Forgiveness Paid Date 2021-10-25
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