Search icon

FOUNDATIONS FOR LEARNING LLC

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

Company Details

Entity Name: FOUNDATIONS FOR LEARNING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2018
Business ALEI: 1270389
Annual report due: 31 Mar 2026
Business address: 72 Lincoln Dr, Glastonbury, CT, 06033-3021, United States
Mailing address: 72 LINCOLN DR, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nelsonfeliciano24@outlook.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 Business address Mailing address Phone E-Mail Residence address
NELSON FELICIANO Agent 72 LINCOLN DR, GLASTONBURY, CT, 06033, United States 72 LINCOLN DR, GLASTONBURY, CT, 06033, United States +1 860-881-6993 nelsonfeliciano24@outlook.com 72 LINCOLN DR, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
NELSON FELICIANO Officer 106 GRISWOLD ST, GLASTONBURY, CT, 06033, United States +1 860-881-6993 nelsonfeliciano24@outlook.com 72 LINCOLN DR, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16709 Child Care Center INACTIVE WITHDRAWN CLOSED 2009-10-01 2017-11-01 2021-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095136 2025-03-04 - Annual Report Annual Report -
BF-0012092725 2024-01-29 - Annual Report Annual Report -
BF-0011223507 2023-02-07 - Annual Report Annual Report -
BF-0010334179 2022-03-23 - Annual Report Annual Report 2022
0007104230 2021-02-02 - Annual Report Annual Report 2021
0006957131 2020-08-04 2020-08-04 Change of Agent Address Agent Address Change -
0006853349 2020-03-30 - Annual Report Annual Report 2020
0006412818 2019-02-26 - Annual Report Annual Report 2019
0006164384 2018-04-17 2018-04-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204557203 2020-04-15 0156 PPP 106 Griswold st, Glastonbury, CT, 06033
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102502
Loan Approval Amount (current) 102502
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 19
NAICS code 624410
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 103802.23
Forgiveness Paid Date 2021-07-28
2315888403 2021-02-03 0156 PPS 106 Griswold St, Glastonbury, CT, 06033-1006
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100725
Loan Approval Amount (current) 100725
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-1006
Project Congressional District CT-01
Number of Employees 19
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101310.03
Forgiveness Paid Date 2021-09-07
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