Search icon

CHILDREN'S TREE MONTESSORI SCHOOL INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHILDREN'S TREE MONTESSORI SCHOOL INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2011
Business ALEI: 1037068
Annual report due: 05 May 2026
Business address: 96 ESSEX ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 96 ESSEX ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: marci@childrenstree.org

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARCI LYN MARTINDALE Agent 96 ESSEX ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-227-2588 marci@childrenstree.org 84 KNOTHE ROAD, WESTBROOK, CT, 06498, United States

Director

Name Role Business address Residence address
MARCI MARTINDALE Director 96 ESSEX ROAD, OLD SAYBROOK, CT, 06475, United States 84 KNOTHE ROAD, WESTBROOK, CT, 06498, United States
Caila Martindale Director 96 ESSEX ROAD, OLD SAYBROOK, CT, 06475, United States 96 ESSEX ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Residence address
JUDITH CHAPPELL Officer 631 ESSEX ROAD, WESTBROOK, CT, 06498, United States
NICOLE ATWOOD Officer 23 LYNN ROAD, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008314 2025-04-07 - Annual Report Annual Report -
BF-0012090520 2024-07-15 - Annual Report Annual Report -
BF-0011185850 2023-05-05 - Annual Report Annual Report -
BF-0010343107 2022-06-02 - Annual Report Annual Report 2022
BF-0009757300 2021-07-06 - Annual Report Annual Report -
0006916498 2020-06-02 - Annual Report Annual Report 2020
0006529588 2019-04-10 - Annual Report Annual Report 2019
0006529557 2019-04-10 - Annual Report Annual Report 2018
0005848157 2017-05-22 - Annual Report Annual Report 2017
0005565603 2016-05-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685787009 2020-04-08 0156 PPP 96 ESSEX RD, OLD SAYBROOK, CT, 06475-1405
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86911.6
Loan Approval Amount (current) 86911.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-1405
Project Congressional District CT-02
Number of Employees 13
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87790.37
Forgiveness Paid Date 2021-04-15
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