Search icon

PARK LANE OPTICIANS OF FAIRFIELD, INC.

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

Company Details

Entity Name: PARK LANE OPTICIANS OF FAIRFIELD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1989
Business ALEI: 0233335
Annual report due: 24 Apr 2026
Business address: 1499 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 23 Pinehurst Xing, Southington, CT, United States, 06489
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ECAPASSOC@AOL.COM

Industry & Business Activity

NAICS

456130 Optical Goods Retailers

This industry comprises establishments primarily engaged in one or more of the following: (1) retailing and fitting prescription eyeglasses and contact lenses; (2) retailing prescription eyeglasses in combination with the grinding of lenses to order on the premises; and (3) retailing nonprescription eyeglasses. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAUL J PACE Officer 23 PINEHURST XING, SOUTHINGTON, CT, 06489, United States +1 860-305-1524 ecapassoc@aol.com 23 PINEHURST XING, SOUTHINGTON, CT, 06489, United States
RAYMOND C ALTIERI Officer 1499 POST ROAD, FAIRFIELD, CT, 06824, United States - - 123 GRIST MILL ROAD, MONROE, CT, 06468, United States

Director

Name Role Business address Residence address
RAYMOND C ALTIERI Director 1499 POST ROAD, FAIRFIELD, CT, 06824, United States 123 GRIST MILL ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J PACE Agent 23 Pinehurst Xing, Southington, CT, 06489-1197, United States 23 PINEHURST XING, SOUTHINGTON, SOUTHINGTON, CT, 06489, United States +1 860-305-1524 ecapassoc@aol.com 23 PINEHURST XING, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915654 2025-04-03 - Annual Report Annual Report -
BF-0012270227 2024-04-17 - Annual Report Annual Report -
BF-0011387558 2023-04-24 - Annual Report Annual Report -
BF-0009636444 2022-07-25 - Annual Report Annual Report 2020
BF-0009636441 2022-07-25 - Annual Report Annual Report 2015
BF-0009636440 2022-07-25 - Annual Report Annual Report 2014
BF-0009636445 2022-07-25 - Annual Report Annual Report 2018
BF-0010041556 2022-07-25 - Annual Report Annual Report -
BF-0009636447 2022-07-25 - Annual Report Annual Report 2013
BF-0009636446 2022-07-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047017707 2020-05-01 0156 PPP 1430 POST RD, FAIRFIELD, CT, 06824
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28667
Loan Approval Amount (current) 28667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28959.64
Forgiveness Paid Date 2021-05-12
4040448410 2021-02-05 0156 PPS 1430 Post Rd, Fairfield, CT, 06824-5909
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28667
Loan Approval Amount (current) 28667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5909
Project Congressional District CT-04
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28853.51
Forgiveness Paid Date 2021-10-06
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