Search icon

LITTLE PEOPLE CHILD DEVELOPMENT CENTER, LLC

Company Details

Entity Name: LITTLE PEOPLE CHILD DEVELOPMENT CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2015
Business ALEI: 1167897
Annual report due: 31 Mar 2025
NAICS code: 624410 - Child Care Services
Business address: 1911 STATE STREET, HAMDEN, CT, 06517, United States
Mailing address: 1911 STATE STREET, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: educarect@outlook.com

Officer

Name Role Business address Phone E-Mail Residence address
JOHANNA M. KILMER Officer 1911 STATE STREET, HAMDEN, CT, 06517, United States +1 203-553-7926 EDUCARECT@OUTLOOK.COM 17 LOUISE AVE, WOLCOTT, CT, 06716, United States
XAVIER M. ALBAN Officer No data No data No data 8693 NW 9th Ct, Coral Springs, FL, 33071-7122, United States
WILSON ALBAN Officer 1911 STATE STREET, HAMDEN, CT, 06517, United States No data No data 436 MIXVILLE RD, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHANNA M. KILMER Agent 1911 STATE STREET, HAMDEN, CT, 06517, United States 1911 STATE STREET, HAMDEN, CT, 06517, United States +1 203-553-7926 EDUCARECT@OUTLOOK.COM 17 LOUISE AVE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415029 2024-01-05 No data Annual Report Annual Report No data
BF-0011209171 2023-11-22 No data Annual Report Annual Report No data
BF-0010243367 2022-03-03 No data Annual Report Annual Report 2022
0007354289 2021-05-28 No data Annual Report Annual Report 2021
0006886513 2020-04-17 No data Annual Report Annual Report 2020
0006886509 2020-04-17 No data Annual Report Annual Report 2019
0006644524 2019-09-13 2019-09-13 Change of Agent Name Change of Agent Name No data
0006584757 2019-06-24 No data Annual Report Annual Report 2016
0006584760 2019-06-24 No data Annual Report Annual Report 2018
0006584758 2019-06-24 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326187210 2020-04-28 0156 PPP 1911 STATE ST, HAMDEN, CT, 06517-3819
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19832
Loan Approval Amount (current) 19832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06517-3819
Project Congressional District CT-03
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20021.08
Forgiveness Paid Date 2021-04-22

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website