Search icon

THE LITTLE VILLAGE PRESCHOOL LLC

Company Details

Entity Name: THE LITTLE VILLAGE PRESCHOOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 26 Sep 2012
Business ALEI: 1084638
Annual report due: 31 Mar 2023
NAICS code: 611699 - All Other Miscellaneous Schools and Instruction
Business address: 20 Plains Ave, Moodus, CT, 06469, United States
Mailing address: 60 Linwood Ave, J, Colchester, CT, United States, 06415-1147
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: NATTHAY@COMCAST.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATALIE THAYER Agent 20 Plains Rd, Moodus, CT, 06469, United States 60 Linwood Ave, J, Colchester, CT, 06415, United States +1 860-847-1100 NATTHAY@COMCAST.NET 60 Linwood Ave, J, Colchester, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
NATALIE THAYER Officer 116 HEMLOCK VALLEY ROAD, EAST HADDAM, CT, 06423, United States +1 860-847-1100 NATTHAY@COMCAST.NET 60 Linwood Ave, J, Colchester, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013240009 2024-12-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012753363 2024-09-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009262380 2022-08-29 No data Annual Report Annual Report 2020
BF-0009857011 2022-08-29 No data Annual Report Annual Report No data
BF-0009262379 2022-08-29 No data Annual Report Annual Report 2019
BF-0010888002 2022-08-29 No data Annual Report Annual Report No data
0006674563 2019-11-07 No data Annual Report Annual Report 2013
0006674570 2019-11-07 No data Annual Report Annual Report 2018
0006674566 2019-11-07 No data Annual Report Annual Report 2015
0006674564 2019-11-07 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6887547207 2020-04-28 0156 PPP 116 HEMLOCK VALLEY RD, EAST HADDAM, CT, 06423
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HADDAM, MIDDLESEX, CT, 06423-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8589.66
Forgiveness Paid Date 2021-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website