Search icon

ALPHABET ACADEMY NORTH CAMPUS, LLC

Company Details

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

Agent

Name Role
PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION Agent

Officer

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

License

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

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

Paycheck Protection Program

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
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246962
Loan Approval Amount (current) 246962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1808
Project Congressional District CT-03
Number of Employees 32
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 249709.03
Forgiveness Paid Date 2022-03-14
5868247004 2020-04-06 0156 PPP 2389 DIXWELL AVE, HAMDEN, CT, 06514-1808
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246900
Loan Approval Amount (current) 246900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-1808
Project Congressional District CT-03
Number of Employees 32
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248996.96
Forgiveness Paid Date 2021-02-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website