Entity Name: | ALPHABET ACADEMY NORTH CAMPUS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Apr 2012 |
Business ALEI: | 1069179 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 611699 - All Other Miscellaneous Schools and Instruction |
Business address: | 73 Sunset Beach Rd, Branford, CT, 06405-5028, United States |
Mailing address: | 73 Sunset Beach Rd, Branford, CT, United States, 06405-5028 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | leighssmall@gmail.com |
Name | Role |
---|---|
PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
AMY SMALL | Officer | 73 Sunset Beach Rd, Branford, CT, 06405-5028, United States | 73 SUNSET BEACH RD, BRANFORD, CT, 06405, United States |
LEIGH SMALL | Officer | 73 Sunset Beach Rd, Branford, CT, 06405-5028, United States | 73 SUNSET BEACH RD, BRANFORD, CT, 06405, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DCCC.70811 | Child Care Center | ACTIVE | ACTIVE | 2025-01-27 | 2025-01-27 | 2029-01-31 |
BAK.0014861 | BAKERY | ACTIVE | CURRENT | 2013-04-15 | 2024-07-01 | 2025-06-30 |
DCCC.70057 | Child Care Center | ACTIVE | ACTIVE | 2012-05-18 | 2024-06-01 | 2028-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012193110 | 2024-02-20 | No data | Annual Report | Annual Report | No data |
BF-0011433644 | 2023-03-04 | No data | Annual Report | Annual Report | No data |
BF-0010196373 | 2022-03-03 | No data | Annual Report | Annual Report | 2022 |
BF-0010094685 | 2021-08-02 | 2021-08-02 | Change of Agent | Agent Change | No data |
0007137726 | 2021-02-09 | No data | Annual Report | Annual Report | 2019 |
0007137730 | 2021-02-09 | No data | Annual Report | Annual Report | 2020 |
0007137707 | 2021-02-09 | No data | Annual Report | Annual Report | 2017 |
0007137736 | 2021-02-09 | No data | Annual Report | Annual Report | 2021 |
0007137717 | 2021-02-09 | No data | Annual Report | Annual Report | 2018 |
0006779764 | 2020-02-25 | No data | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3906178300 | 2021-01-22 | 0156 | PPS | 2389 Dixwell Ave, Hamden, CT, 06514-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5868247004 | 2020-04-06 | 0156 | PPP | 2389 DIXWELL AVE, HAMDEN, CT, 06514-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website