Search icon

Tender Loving Care Day Care Center, Inc.

Company Details

Name: Tender Loving Care Day Care Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 Oct 1981 (44 years ago)
Date of Dissolution: 26 Mar 2021 (4 years ago)
Date of Status Change: 26 Mar 2021 (4 years ago)
Identification Number: 000007690
ZIP code: 02828
County: Providence County
Principal Address: C/O KAREN CARTER CHABOT 7 MARMARELROAD, GREENVILLE, RI, 02828, USA
Purpose: CHILD CARE BUSINESS
Fictitious names: T.L.C. Day Care Center (trading name, 1990-03-30 - )
Historical names: T. L. C. DAY CARE CENTER, INC.

Industry & Business Activity

NAICS

624410 Child Day Care Services

This industry comprises establishments primarily engaged in providing day care of infants or children. These establishments generally care for preschool children, but may care for older children when they are not in school and may also offer pre-kindergarten and/or kindergarten educational programs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KAREN CARTER CHABOT Agent 7 MARMAREL ROAD, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
KAREN CARTER-CHABOT PRESIDENT 7 MARAMEL RD GREENVILLE, RI 02828 USA

TREASURER

Name Role Address
KAREN CARTER-CHABOT TREASURER 7 MARMAREL RD GREENVILLE, RI 02828 USA

SECRETARY

Name Role Address
KAREN CARTER-CAHBOT SECRETARY 7 MARMAREL RD GREENVILLE, RI 02828 USA

VICE PRESIDENT

Name Role Address
KAREN CARTER-CHABOT VICE PRESIDENT 7 MARMAREL RD GREENVILLE , RI 02828 USA

Events

Type Date Old Value New Value
Name Change 1990-03-30 T. L. C. DAY CARE CENTER, INC. Tender Loving Care Day Care Center, Inc.

Filings

Number Name File Date
202195005190 Annual Report 2021-03-26
202195005370 Articles of Dissolution 2021-03-26
202195004670 Statement of Change of Registered/Resident Agent Office 2021-03-26
202189919720 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04
202189430540 Registered Office Not Maintained 2021-01-20
202033366940 Annual Report 2020-01-30
201984151760 Annual Report 2019-01-10
201755008910 Annual Report 2017-12-13
201730899690 Statement of Change of Registered/Resident Agent 2017-01-26
201729448090 Annual Report 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138697400 2020-05-11 0165 PPP 550 Newport Avenue, Pawtucket, RI, 02861
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02861-0001
Project Congressional District RI-01
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32288.44
Forgiveness Paid Date 2021-04-26

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State