Search icon

CARING DAYCARE LLC

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

Company Details

Entity Name: CARING DAYCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2016
Business ALEI: 1216334
Annual report due: 31 Mar 2026
Business address: 371 REMINGTON STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 371 REMINGTON STREET 371 REMINGTON STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: caringdaycare371@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role
ROCKET LAWYER CORPORATE SERVICES LLC Agent

Officer

Name Role Business address Residence address
CHARMAINE MITCHELL Officer 371 REMINGTON STREET, BRIDGEPORT, CT, 06610, United States 70 ALBA AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069774 2025-02-26 - Annual Report Annual Report -
BF-0012245215 2024-01-17 - Annual Report Annual Report -
BF-0011469401 2023-01-14 - Annual Report Annual Report -
BF-0010296955 2022-02-17 - Annual Report Annual Report 2022
0007150798 2021-02-15 - Annual Report Annual Report 2021
0007150683 2021-02-15 - Annual Report Annual Report 2018
0007150755 2021-02-15 - Annual Report Annual Report 2020
0007150716 2021-02-15 - Annual Report Annual Report 2019
0007150623 2021-02-15 - Annual Report Annual Report 2017
0006290612 2018-12-11 2018-12-11 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9917968903 2021-05-12 0156 PPS 371 Remington St N/A, Bridgeport, CT, 06610-2212
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10087
Loan Approval Amount (current) 10087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-2212
Project Congressional District CT-04
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10124.03
Forgiveness Paid Date 2021-10-08
2362217408 2020-05-05 0156 PPP 371 REMINGTON ST, BRIDGEPORT, CT, 06610
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3155
Loan Approval Amount (current) 3155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3182.06
Forgiveness Paid Date 2021-03-17

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 371 REMINGTON ST 55/1907/64// 0.04 17093 Source Link
Acct Number RC-0017600
Assessment Value $75,714
Appraisal Value $108,163
Land Use Description Single Family
Zone RC
Neighborhood 16
Land Assessed Value $26,714
Land Appraised Value $38,163

Parties

Name CARING DAYCARE LLC
Sale Date 2024-02-05
Name MITCHELL CHARMAINE S & RUTH-ANN R
Sale Date 2019-11-04
Name MITCHELL VINCENT & BARBARA
Sale Date 2004-12-21
Sale Price $95,000
Name ELLIS ANN
Sale Date 1998-06-11
Sale Price $45,000
Name COSCIO FRANK
Sale Date 1997-02-14
Sale Price $12,000
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