Search icon

NORFOLK EARLY LEARNING CENTER, LLC

Company Details

Entity Name: NORFOLK EARLY LEARNING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2013
Business ALEI: 1101090
Annual report due: 31 Mar 2025
NAICS code: 624410 - Child Care Services
Business address: 122 LAUREL WAY, NORFOLK, CT, 06058, United States
Mailing address: PO BOX 504, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: littlefoxes122@att.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAILYN P. NADEAU Agent 122 LAUREL WAY, NORFOLK, CT, 06058, United States 122 LAUREL WAY, NORFOLK, CT, 06058, United States +1 860-542-6016 littlefoxes122@att.net 26 EMERSON ST, NORFOLK, CT, 06058, United States

Officer

Name Role Business address Residence address
KAILYN NADEAU Officer 122 LAUREL WAY, NORFOLK, CT, 06058, United States 26 EMERSON ST., NORFOLK, CT, 06058, United States
PAIGE COREY Officer 122 LAUREL WAY, NORFOLK, CT, 06058, United States 16 Laurel Way, Norfolk, CT, 06058, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70112 Child Care Center ACTIVE ACTIVE 2013-05-21 2021-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257121 2024-03-14 No data Annual Report Annual Report No data
BF-0010821847 2023-04-27 No data Annual Report Annual Report No data
BF-0011306420 2023-04-27 No data Annual Report Annual Report No data
BF-0008494249 2023-03-20 No data Annual Report Annual Report 2019
BF-0009946365 2023-03-20 No data Annual Report Annual Report No data
BF-0008494246 2023-03-20 No data Annual Report Annual Report 2017
BF-0008494248 2023-03-20 No data Annual Report Annual Report 2018
BF-0008494247 2023-03-20 No data Annual Report Annual Report 2020
BF-0011724856 2023-03-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005593849 2016-06-29 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
8296597001 2020-04-08 0156 PPP 122 Laurel Way, NORFOLK, CT, 06058-1180
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15863
Loan Approval Amount (current) 15863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORFOLK, LITCHFIELD, CT, 06058-1180
Project Congressional District CT-05
Number of Employees 5
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15989.46
Forgiveness Paid Date 2021-01-28
8370858503 2021-03-09 0156 PPS 122 Laurel Way, Norfolk, CT, 06058
Loan Status Date 2022-10-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15350
Loan Approval Amount (current) 15350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norfolk, LITCHFIELD, CT, 06058
Project Congressional District CT-05
Number of Employees 6
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15556.37
Forgiveness Paid Date 2022-07-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website