Search icon

INCLIMA EYE CARE, LLC

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

Company Details

Entity Name: INCLIMA EYE CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 1995
Business ALEI: 0513566
Annual report due: 31 Mar 2025
Business address: 415 MAIN ST., WEST HAVEN, CT, 06516, United States
Mailing address: 415 MAIN ST., WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eyecare@inclima.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
Christopher Inclima Agent 415 MAIN ST., WEST HAVEN, CT, 06516, United States 415 MAIN ST., WEST HAVEN, CT, 06516, United States +1 203-980-9529 eyecare@inclima.net 178 Newton Rd, Woodbridge, CT, 06525-1242, United States

Officer

Name Role Business address Residence address
CHRISTOPHER M. INCLIMA OD Officer 415 MAIN ST., WEST HAVEN, CT, 06516, United States 178 NEWTON RD., WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360763 2024-02-04 - Annual Report Annual Report -
BF-0011254174 2023-01-22 - Annual Report Annual Report -
BF-0010363830 2022-02-06 - Annual Report Annual Report 2022
0007202077 2021-03-03 - Annual Report Annual Report 2021
0007091610 2021-02-01 - Annual Report Annual Report 2020
0006486949 2019-03-23 - Annual Report Annual Report 2019
0006155598 2018-04-09 - Annual Report Annual Report 2018
0006155593 2018-04-09 - Annual Report Annual Report 2015
0006155596 2018-04-09 - Annual Report Annual Report 2017
0006155594 2018-04-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348208305 2021-01-26 0156 PPS 415 Main St, West Haven, CT, 06516-4296
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 N
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-4296
Project Congressional District CT-03
Number of Employees 7
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 83087.67
Forgiveness Paid Date 2021-10-21

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
0005157281 Active OFS 2023-08-02 2028-08-02 ORIG FIN STMT

Parties

Name INCLIMA EYE CARE, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005122675 Active OFS 2023-03-01 2028-03-01 ORIG FIN STMT

Parties

Name INCLIMA EYE CARE, LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0005088798 Active OFS 2022-08-23 2027-04-05 AMENDMENT

Parties

Name Quaint Oak Bank
Role Secured Party
Name INCLIMA EYE CARE, LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
0005057299 Active OFS 2022-04-05 2027-04-05 ORIG FIN STMT

Parties

Name INCLIMA EYE CARE, LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
0003398788 Active OFS 2020-08-19 2025-10-15 AMENDMENT

Parties

Name INCLIMA EYE CARE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003373489 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name INCLIMA EYE CARE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003082465 Active OFS 2015-10-15 2025-10-15 ORIG FIN STMT

Parties

Name INCLIMA EYE CARE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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