Search icon

HAMDEN EYE ASSOCIATES, P.C.

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

Company Details

Entity Name: HAMDEN EYE ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 1994
Business ALEI: 0300048
Annual report due: 11 Jul 2025
Business address: 1970 Whitney Avenue, HAMDEN, CT, 06517, United States
Mailing address: 1970 Whitney Avenue, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: yesdad@sbcglobal.net

Industry & Business Activity

NAICS

621320 Offices of Optometrists

This industry comprises establishments of health practitioners having the degree of O.D. (Doctor of Optometry) primarily engaged in the independent practice of optometry. These practitioners examine, diagnose, treat, and manage diseases and disorders of the visual system, the eye, and associated structures as well as diagnose related systemic conditions. Offices of optometrists prescribe and/or provide eyeglasses, contact lenses, low vision aids, and vision therapy. They 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, and may also provide the same services as opticians, such as selling and fitting prescription eyeglasses and contact lenses. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Conrod Agent 1970 Whitney Avenue, HAMDEN, CT, 06517, United States 1970 Whitney Ave, Hamden, CT, 06517, United States +1 203-512-1309 yesdad@sbcglobal.net 14 Quarry Ridge Rd, Sandy Hook, CT, 06482-1364, United States

Officer

Name Role Business address Residence address
DONNA MULLER WESTON Officer HAMDEN EYE ASSOCIATES, P.C., 2300 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 10 HEMINGWAY DRIVE, WALLINGFORD, CT, 06492, United States
JAMES DAVID WESTON Officer HAMDEN EYE ASSOCIATES, P.C., 2300 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 10 HEMINGWAY DRIVE, WALLINGFORD, CT, 06492, United States
THOMAS R. CONROD Officer HAMDEN EYE ASSOCIATES, P.C., 2300 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 14 QUARRY RIDGE ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396300 2024-06-11 - Annual Report Annual Report -
BF-0011390104 2023-07-11 - Annual Report Annual Report -
BF-0010372386 2022-06-30 - Annual Report Annual Report 2022
BF-0009758708 2021-11-10 - Annual Report Annual Report -
0007257037 2021-03-24 - Annual Report Annual Report 2020
0006926150 2020-06-17 - Annual Report Annual Report 2015
0006926128 2020-06-17 - Annual Report Annual Report 2014
0006926152 2020-06-17 - Annual Report Annual Report 2016
0006926163 2020-06-17 - Annual Report Annual Report 2018
0006926158 2020-06-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8181687102 2020-04-15 0156 PPP 2300 DIXWELL AVE, HAMDEN, CT, 06514
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118684.66
Forgiveness Paid Date 2021-05-03
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