Search icon

20/20 OPTICAL, INC.

Company Details

Entity Name: 20/20 OPTICAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 1991
Business ALEI: 0258466
Annual report due: 14 Mar 2026
NAICS code: 456130 - Optical Goods Retailers
Business address: 15 ARCADIA RD., OLD GREENWICH, CT, 06870, United States
Mailing address: 15 ARCADIA RD., OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Rbmamelok@aol.com

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD J MAMELOK Officer 15 ARCADIA RD, OLD GREENWICH, CT, 06870, United States +1 203-856-9666 RBMAMELOK@AOL.COM 6 LEDGE MEADOW LANE, WESTPORT, CT, 06880, United States

Director

Name Role Business address Residence address
JONATHAN MAMELOK Director No data 155 HIGHLAND RD, SCARSDALE, NY, 10583, United States
RANDI B MAMELOK Director 15 ARCADIA RD, OLD GREENWICH, CT, 06870, United States 6 LEDGEMEADOW LA, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J MAMELOK Agent 15 ARCADIA ROAD, OLD GREENWICH, CT, 06870, United States 15 ARCADIA ROAD, OLD GREENWICH, CT, 06870, United States +1 203-856-9666 RBMAMELOK@AOL.COM 6 LEDGE MEADOW LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916995 2025-02-12 No data Annual Report Annual Report No data
BF-0012094542 2024-02-17 No data Annual Report Annual Report No data
BF-0011390878 2023-02-14 No data Annual Report Annual Report No data
BF-0010225529 2022-02-15 No data Annual Report Annual Report 2022
0007218981 2021-03-11 No data Annual Report Annual Report 2021
0006763554 2020-02-20 No data Annual Report Annual Report 2020
0006468061 2019-03-15 No data Annual Report Annual Report 2018
0006468212 2019-03-15 No data Annual Report Annual Report 2019
0005782045 2017-03-04 No data Annual Report Annual Report 2017
0005542894 2016-04-18 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228947702 2020-05-01 0156 PPP 15 ARCADIA RD, OLD GREENWICH, CT, 06870
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63592
Loan Approval Amount (current) 63592
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 OLD GREENWICH, FAIRFIELD, CT, 06870-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64106.14
Forgiveness Paid Date 2021-02-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website