Search icon

THE EYE CARE GROUP, P.C.

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

Company Details

Entity Name: THE EYE CARE GROUP, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1977
Business ALEI: 0071883
Annual report due: 04 Oct 2025
Business address: 1201 WEST MAIN STREET, WATERBURY, CT, 06708, United States
Mailing address: 1201 WEST MAIN STREET, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kisufi@theeyecaregroup.com
E-Mail: rmazzotta@theeyecaregroup.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jonathan E. Silbert M.D. Officer 1201 WEST MAIN STREET, WATERBURY, CT, 06708, United States 41 Carriage Dr, Bethany, CT, 06524-3372, United States
PETER J. BRANDEN M.D. Officer 1201 WEST MAIN ST., WATERBURY, CT, 06708, United States 41 DEER RUN RD., WOODBRIDGE, CT, 06525, United States
Joel A. Geffin M.D. Officer 1201 WEST MAIN STREET, WATERBURY, CT, 06708, United States 596 Tamarack Rd, Cheshire, CT, 06410-3228, United States
STEPHANIE L. SUGIN M.D. Officer 1201 WEST MAIN ST., WATERBURY, CT, 06708, United States 940 South Pine Creek Rd., FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
Katherine Isufi Agent 1201 WEST MAIN STREET, WATERBURY, CT, 06708, United States 1201 WEST MAIN STREET, WATERBURY, CT, 06708, United States kisufi@theeyecaregroup.com 60 Old Waterbury Rd., Terryville, CT, 06786, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OSP.001664 Optical Selling Permit ACTIVE CURRENT 2004-09-20 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change OPHTHALMIC SURGICAL ASSOCIATES, P.C. THE EYE CARE GROUP, P.C. 2002-01-11
Name change CONNECTICUT EYE PHYSICIANS & SURGEONS, P.C. OPHTHALMIC SURGICAL ASSOCIATES, P.C. 1987-03-31
Name change CONNECTICUT EYE SURGEONS, P.C. CONNECTICUT EYE PHYSICIANS & SURGEONS, P.C. 1986-02-03
Name change OPHTHALMIC SURGICAL ASSOCIATES, P.C. CONNECTICUT EYE SURGEONS, P.C. 1985-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049252 2024-10-02 - Annual Report Annual Report -
BF-0011085287 2023-10-16 - Annual Report Annual Report -
BF-0010237752 2022-12-08 - Annual Report Annual Report 2022
BF-0009816512 2021-10-04 - Annual Report Annual Report -
0007256903 2021-03-24 - Interim Notice Interim Notice -
0007034838 2020-12-09 - Annual Report Annual Report 2020
0006885353 2020-04-16 - Interim Notice Interim Notice -
0006884087 2020-04-14 - Annual Report Annual Report 2019
0006276633 2018-11-14 - Annual Report Annual Report 2018
0006021682 2018-01-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904798502 2021-02-19 0156 PPS 1201 W Main St, Waterbury, CT, 06708-3105
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1407835
Loan Approval Amount (current) 1407835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-3105
Project Congressional District CT-05
Number of Employees 150
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1423907.78
Forgiveness Paid Date 2022-04-14

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
0003442868 Active OFS 2021-04-23 2026-04-23 ORIG FIN STMT

Parties

Name THE EYE CARE GROUP, P.C.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003442865 Active OFS 2021-04-23 2026-04-23 ORIG FIN STMT

Parties

Name THE EYE CARE GROUP, P.C.
Role Debtor
Name SAVINGS BANK OF DANVBURY
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