Search icon

CALIFORNIA STREET LEARNING CENTER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALIFORNIA STREET LEARNING CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2015
Business ALEI: 1193432
Annual report due: 31 Mar 2026
Business address: 61 CALIFORNIA STREET, STRATFORD, CT, 06615, United States
Mailing address: 61 CALIFORNIA STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ronaldstasko@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
RONALD STASKO Agent 61 CALIFORNIA STREET, STRATFORD, CT, 06615, United States 61 CALIFORNIA STREET, STRATFORD, CT, 06615, United States +1 203-583-9813 ronaldstasko@yahoo.com 3340 BROADBRIDGE AVE, STRATFORD, CT, 06614, United States

Officer

Name Role Phone E-Mail Residence address
RONALD STASKO Officer +1 203-583-9813 ronaldstasko@yahoo.com 3340 BROADBRIDGE AVE, STRATFORD, CT, 06614, United States
MARTA SAKLAWSKA Officer - - 3340 BROADBRIDGE AVE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060709 2025-03-04 - Annual Report Annual Report -
BF-0012264161 2024-01-17 - Annual Report Annual Report -
BF-0011457654 2023-03-14 - Annual Report Annual Report -
BF-0010234724 2022-03-02 - Annual Report Annual Report 2022
0007282676 2021-04-05 - Annual Report Annual Report 2021
0006797652 2020-02-28 - Annual Report Annual Report 2020
0006357223 2019-02-04 - Annual Report Annual Report 2018
0006357237 2019-02-04 - Annual Report Annual Report 2019
0005990353 2017-12-26 - Annual Report Annual Report 2016
0005990359 2017-12-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219117100 2020-04-10 0156 PPP 61 CALIFORNIA ST, STRATFORD, CT, 06615-5706
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32440
Loan Approval Amount (current) 32440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-5706
Project Congressional District CT-03
Number of Employees 8
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32667
Forgiveness Paid Date 2021-02-12
5979228302 2021-01-26 0156 PPS 61 California St, Stratford, CT, 06615-5706
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34525
Loan Approval Amount (current) 34525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5706
Project Congressional District CT-03
Number of Employees 8
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34699.04
Forgiveness Paid Date 2021-08-06
See something incorrect or outdated? Let us know

Sources: Company Profile on 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