Search icon

KIDDIE COVE, LLC

Company Details

Entity Name: KIDDIE COVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Dec 2018
Business ALEI: 1293727
Annual report due: 31 Mar 2022
NAICS code: 624410 - Child Care Services
Business address: 17 DOG HILL ROAD, DAYVILLE, CT, 06241, United States
Mailing address: 17 DOG HILL ROAD, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: info@maherandcotnoir.com

Agent

Name Role Business address Mailing address E-Mail Residence address
ERNEST J. COTNOIR Agent 163 PROVIDENCE STREET, PUTNAM, CT, 06260, United States PO BOX 187, PUTNAM, CT, 06260, United States info@maherandcotnoir.com 65 CLEVELAND ST, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
COREY CAISSIE Officer 253 KENNEDY DRIVE, PUTNAM, CT, 06260, United States 166 CREAMERY BROOK ROAD, BROOKLYN, CT, 06234, United States
DANIEL CAISSIE Officer 988 PUTNAM PIKE, CHEPACHET, RI, 02814, United States 166 Creamery Brook Rd, BROOKLYN, CT, 06234, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70522 Child Care Center INACTIVE WITHDRAWN CLOSED 2019-10-16 2019-10-16 2023-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012707133 2024-07-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012622346 2024-04-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009797267 2021-06-29 No data Annual Report Annual Report No data
0006883564 2020-04-14 No data Annual Report Annual Report 2020
0006535088 2019-04-16 No data Annual Report Annual Report 2019
0006296489 2018-12-19 2018-12-19 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407857300 2020-04-30 0156 PPP 17 DOG HILL RD, DAYVILLE, CT, 06241-2106
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DAYVILLE, WINDHAM, CT, 06241-2106
Project Congressional District CT-02
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26828.16
Forgiveness Paid Date 2021-07-28
3525218306 2021-01-22 0156 PPS 17 Dog Hill Rd, Dayville, CT, 06241-2106
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dayville, WINDHAM, CT, 06241-2106
Project Congressional District CT-02
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26749.03
Forgiveness Paid Date 2022-01-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website