Search icon

SUN DESIGNE, LTD.

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

Company Details

Entity Name: SUN DESIGNE, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1982
Business ALEI: 0128260
Annual report due: 12 Mar 2026
Business address: 15 UNION STREET, TERRYVILLE, CT, 06786, United States
Mailing address: 15 UNION STREET, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jhutch48@gmail.com

Industry & Business Activity

NAICS

423460 Ophthalmic Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional equipment, instruments, and/or goods sold, prescribed, or used by ophthalmologists, optometrists, and opticians. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SUN DESIGNE, LTD., RHODE ISLAND 000038281 RHODE ISLAND

Officer

Name Role Business address Residence address
JOHN HUTCHINSON Officer 15 UNION STREET, TERRYVILLE, CT, 06786, United States 509 Stimpson Hill Rd, Whitingham, VT, 05361, United States
PAMELA HUTCHINSON Officer 15 UNION STREET, TERRYVILLE, CT, 06786, United States 509 Stimpson Hill Rd, Whitingham, VT, 05361, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA J. HUTCHINSON Agent 15 UNION STREET, TERRYVILLE, CT, 06786, United States 15 UNION STREET, TERRYVILLE, CT, 06786, United States +1 203-982-3980 jhutch48@gmail.com 5159 N HWY A1A, B-111, FT. PIERCE, CT, 34949, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911627 2025-02-10 - Annual Report Annual Report -
BF-0012474413 2024-03-06 - Annual Report Annual Report -
BF-0012278250 2024-03-06 - Annual Report Annual Report -
BF-0009247903 2022-11-16 - Annual Report Annual Report 2017
BF-0009247904 2022-11-16 - Annual Report Annual Report 2018
BF-0009247901 2022-11-16 - Annual Report Annual Report 2016
BF-0009959749 2022-11-16 - Annual Report Annual Report -
BF-0009247902 2022-11-16 - Annual Report Annual Report 2020
BF-0009247905 2022-11-16 - Annual Report Annual Report 2019
BF-0010855301 2022-11-16 - Annual Report Annual Report -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3803095004 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient SUN DESIGNE LTD.
Recipient Name Raw SUN DESIGNE LTD.
Recipient DUNS 607310831
Recipient Address 1100 SOUTHFORD ROAD, MIDDLEBURY, NEW HAVEN, CONNECTICUT, 67620-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page
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