Search icon

CONNECTICUT EDUCATION CENTER FOUNDATION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT EDUCATION CENTER FOUNDATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2018
Business ALEI: 1285498
Annual report due: 31 Mar 2025
Business address: 1370 ENFIELD ST., ENFIELD, CT, 06082, United States
Mailing address: 1370 ENFIELD ST., ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TCoscia@afmpc.net

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
ANDROS, FLOYD & MILLER, P.C. Agent

Officer

Name Role Business address Residence address
JOHN A. FOLEY III Officer 1370 ENFIELD ST., ENFIELD, CT, 06082, United States 31 Fuller St, Belchertown, MA, 01007-9500, United States
Angela Foley Powers Officer - 54 Oakland St, West Springfield, MA, 01089-2855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065779 2024-02-15 - Annual Report Annual Report -
BF-0011230960 2023-01-19 - Annual Report Annual Report -
BF-0010236288 2022-03-21 - Annual Report Annual Report 2022
0007135043 2021-02-08 - Annual Report Annual Report 2021
0006855193 2020-03-30 - Annual Report Annual Report 2020
0006576424 2019-06-13 - Annual Report Annual Report 2019
0006249766 2018-09-21 2018-09-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660437105 2020-04-15 0156 PPP 1370 Enfield Street, ENFIELD, CT, 06082
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ENFIELD, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 6
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35938.44
Forgiveness Paid Date 2021-04-19
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