Search icon

KELLY'S KID CARE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KELLY'S KID CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2015
Business ALEI: 1175250
Annual report due: 31 Mar 2025
Business address: 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, 06109, United States
Mailing address: 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KELYN26@YAHOO.COM

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY RYDECKI Agent 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, 06109, United States 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, 06109, United States +1 860-989-5151 KELYN26@YAHOO.COM 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLY RYDECKI Officer 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, 06109, United States +1 860-989-5151 KELYN26@YAHOO.COM 36 CLOVERDALE CIRCLE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419044 2024-03-29 - Annual Report Annual Report -
BF-0011208489 2023-03-03 - Annual Report Annual Report -
BF-0010649826 2022-06-24 - Annual Report Annual Report -
BF-0008852923 2022-06-10 - Annual Report Annual Report 2020
BF-0009911038 2022-06-10 - Annual Report Annual Report -
0006434565 2019-03-08 - Annual Report Annual Report 2019
0006434552 2019-03-08 - Annual Report Annual Report 2018
0006047358 2018-01-31 - Annual Report Annual Report 2017
0005553282 2016-04-29 - Annual Report Annual Report 2016
0005334376 2015-04-23 2015-04-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915187304 2020-04-29 0156 PPP 36 Cloverdale Cir, Wethersfield, CT, 06109
Loan Status Date 2020-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2392.5
Loan Approval Amount (current) 2392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109
Project Congressional District CT-01
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

Sources: 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