Search icon

SHINY ROCKS B DAYCARE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHINY ROCKS B DAYCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Oct 2019
Business ALEI: 1324036
Annual report due: 31 Mar 2025
Business address: 70 ALVORD LANE, STAMFORD, CT, 06902, United States
Mailing address: 70 ALVORD LANE, B, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GCG0107@GMAIL.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
The NEST Agency LLC Agent

Officer

Name Role Business address Residence address
GLADYS SARA CONTRERAS Officer 70 ALVORD LANE, UNIT B, STAMFORD, CT, 06902, United States 70 ALVORD LANE, UNIT B, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012053609 2024-03-04 - Annual Report Annual Report -
BF-0009887072 2023-07-28 - Annual Report Annual Report -
BF-0011487243 2023-07-28 - Annual Report Annual Report -
BF-0010914321 2023-07-28 - Annual Report Annual Report -
BF-0009707876 2023-07-27 - Annual Report Annual Report 2020
BF-0011878064 2023-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006658729 2019-10-10 2019-10-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766887708 2020-05-01 0156 PPP UNIT B 70 ALVORD LN, STAMFORD, CT, 06902
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4725
Loan Approval Amount (current) 4725
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 Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4783.9
Forgiveness Paid Date 2021-08-30
2461478908 2021-04-26 0156 PPS 70 Alvord Ln, Stamford, CT, 06902-4512
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8049
Loan Approval Amount (current) 8049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-4512
Project Congressional District CT-04
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8155.73
Forgiveness Paid Date 2022-09-28

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003379611 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name SHINY ROCKS B DAYCARE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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