Search icon

HILL FARM PRESCHOOL, LLC

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

Company Details

Entity Name: HILL FARM PRESCHOOL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2010
Business ALEI: 0996544
Annual report due: 31 Mar 2026
Business address: 160 HILL FARM ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: P.O. BOX 491, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hillfarmpreschool@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN BARNES Officer 160 HILL FARM ROAD, FAIRFIELD, CT, 06824, United States +1 203-685-2319 hillfarmpreschool@yahoo.com 653 SHENIPSIT LAKE ROAD, Tolland, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN BARNES Agent 160 HILL FARM ROAD, FAIRFIELD, CT, 06824, United States 104 ORLAND STREET, MILFORD, CT, 06460, United States +1 203-685-2319 hillfarmpreschool@yahoo.com 653 SHENIPSIT LAKE ROAD, Tolland, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16797 Child Care Center ACTIVE ACTIVE 2010-06-10 2022-07-01 2026-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000022 2025-03-11 - Annual Report Annual Report -
BF-0012200531 2024-03-11 - Annual Report Annual Report -
BF-0011732984 2024-03-11 - Annual Report Annual Report -
BF-0011547301 2022-12-30 2022-12-30 Reinstatement Certificate of Reinstatement -
BF-0011034643 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010675141 2022-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004534479 2012-02-29 - Annual Report Annual Report 2012
0004328938 2011-03-02 - Annual Report Annual Report 2011
0004106743 2010-02-19 - Business Formation Certificate of Organization -
0004106324 2010-02-18 - Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482108602 2021-03-13 0156 PPS 160 Hill Farm Rd, Fairfield, CT, 06824-2134
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43340
Loan Approval Amount (current) 43340
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 Fairfield, FAIRFIELD, CT, 06824-2134
Project Congressional District CT-04
Number of Employees 8
NAICS code 923110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43816.15
Forgiveness Paid Date 2022-04-22
7842127102 2020-04-14 0156 PPP 160 Hill Farm Road, Fairfield, CT, 06824
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38862
Loan Approval Amount (current) 38862
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 Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 9
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39229.33
Forgiveness Paid Date 2021-03-30
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