Search icon

SCHOOL DAYS, LLC

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

Company Details

Entity Name: SCHOOL DAYS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2012
Business ALEI: 1072899
Annual report due: 31 Mar 2026
Business address: 3115 RESERVOIR AVE MONROE, TRUMBULL, CT, 06611
Mailing address: 3115 RESERVOIR AVENUE UNIT 1, TRUMBULL, CT, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trumbullpreschool@yahoo.com

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA MARCOCCIA Agent 3115 RESERVOIR AVE, TRUMBULL, CT, 06611, United States 3115 Reservoir Ave, Trumbull, CT, 06611-4506, United States +1 203-261-2594 trumbullpreschool@yahoo.com 72 HEATHER RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA MARCOCCIA Officer 3115 RESERVOIR AVE, TRUMBULL, CT, 06611, United States +1 203-261-2594 trumbullpreschool@yahoo.com 72 HEATHER RD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70064 Child Care Center ACTIVE ACTIVE 2012-07-02 2024-08-01 2028-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017305 2025-03-12 - Annual Report Annual Report -
BF-0012198455 2024-01-25 - Annual Report Annual Report -
BF-0011435082 2023-01-27 - Annual Report Annual Report -
BF-0009409482 2022-10-24 - Annual Report Annual Report 2016
BF-0010887428 2022-10-24 - Annual Report Annual Report -
BF-0009409481 2022-10-24 - Annual Report Annual Report 2015
BF-0009409483 2022-10-24 - Annual Report Annual Report 2017
BF-0010067763 2022-10-24 - Annual Report Annual Report -
BF-0009409484 2022-10-24 - Annual Report Annual Report 2014
BF-0009409480 2022-10-24 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219107203 2020-04-28 0156 PPP 3115 RESERVOIR AVE, TRUMBULL, CT, 06611
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68707
Loan Approval Amount (current) 68707
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69431.72
Forgiveness Paid Date 2021-05-25
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