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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website