Search icon

HIGGINS OPTICAL, INC.

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

Company Details

Entity Name: HIGGINS OPTICAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 1984
Business ALEI: 0161521
Annual report due: 03 Oct 2024
Business address: 74 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 74 EAST MAIN STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: drdonaldhiggins@gmail.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

Director

Name Role Business address Residence address
DR. DONALD J. HIGGINS Director 74 E. MAIN STREET, PLAINVILLE, CT, 06062, United States 3 GLENEAGLES DR, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD J. HIGGINS DR. Agent 74 E. MAIN STREET, PLAINVILLE, CT, 06062, United States 74 E Main St, Plainville, CT, 06062-4903, United States +1 860-729-4083 drdonaldhiggins@gmail.com 3 Gleneagles Dr, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011077904 2023-10-03 - Annual Report Annual Report -
BF-0009105575 2023-04-07 - Annual Report Annual Report 2020
BF-0009105577 2023-04-07 - Annual Report Annual Report 2017
BF-0009105576 2023-04-07 - Annual Report Annual Report 2019
BF-0009105574 2023-04-07 - Annual Report Annual Report 2018
BF-0009915100 2023-04-07 - Annual Report Annual Report -
BF-0010689227 2023-04-07 - Annual Report Annual Report -
BF-0011714062 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005675309 2016-10-18 - Annual Report Annual Report 2016
0005675305 2016-10-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232498505 2021-03-03 0156 PPS 74 E Main St, Plainville, CT, 06062-4903
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37647
Loan Approval Amount (current) 37647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-4903
Project Congressional District CT-05
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37963.65
Forgiveness Paid Date 2022-01-11
7184857008 2020-04-07 0156 PPP 74 East Main, PLAINVILLE, CT, 06062-4903
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41610.42
Loan Approval Amount (current) 41611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-4903
Project Congressional District CT-05
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42133.13
Forgiveness Paid Date 2021-07-26

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
0005205734 Active OFS 2024-04-08 2029-09-25 AMENDMENT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005063082 Active OFS 2022-04-26 2027-04-26 ORIG FIN STMT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005017341 Active OFS 2021-09-23 2026-09-23 ORIG FIN STMT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005014186 Active OFS 2021-09-09 2026-10-26 AMENDMENT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005014091 Active OFS 2021-09-08 2026-10-26 AMENDMENT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
Name People's United Bank, National Association
Role Secured Party
0003434950 Active OFS 2021-03-29 2026-03-29 ORIG FIN STMT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003322082 Active OFS 2019-07-30 2029-09-25 AMENDMENT

Parties

Name FARMINGTON BANK
Role Secured Party
Name HIGGINS OPTICAL, INC.
Role Debtor
0003146101 Active OFS 2016-10-26 2026-10-26 ORIG FIN STMT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002988809 Active OFS 2014-04-11 2029-09-25 AMENDMENT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002988808 Active OFS 2014-04-11 2029-09-25 AMENDMENT

Parties

Name HIGGINS OPTICAL, INC.
Role Debtor
Name FARMINGTON BANK
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