Search icon

LASER AND VISION SURGERY CENTER, LLC

Company Details

Entity Name: LASER AND VISION SURGERY CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 1999
Business ALEI: 0619287
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 178 HARTFORD RD., MANCHESTER, CT, 06040, United States
Mailing address: C/O SIGHTMD 125 KENNEDY DRIVE, 400-A, HAUPPAUGE, NY, United States, 11788
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tasselta@sightgrowthpartners.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD FICHMAN Agent 178 HARTFORD ROAD, MANCHESTER, CT, 06040, United States 178 HARTFORD ROAD, MANCHESTER, CT, 06040, United States +1 631-265-8780 tasselta@sightgrowthpartners.com 178 HARTFORD ROAD, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
JONATHAN LUJAN Officer 125 KENNEDY DR SUITE 400A, HAUPPAGE, NY, 11788, United States 125 KENNEDY DR SUITE 400A, HAUPPAUGE, NY, 11788, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ASC.0000163 Out-Patient Surgical Facility ACTIVE CURRENT 2009-07-01 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153929 2024-02-08 No data Annual Report Annual Report No data
BF-0011152113 2023-03-20 No data Annual Report Annual Report No data
BF-0010352353 2022-06-27 No data Annual Report Annual Report 2022
BF-0010157960 2021-11-29 2021-11-29 Amendment Certificate of Amendment No data
0007226126 2021-03-12 No data Annual Report Annual Report 2021
0006819485 2020-03-07 No data Annual Report Annual Report 2020
0006447756 2019-03-11 No data Annual Report Annual Report 2019
0006018091 2018-01-19 No data Annual Report Annual Report 2018
0005816652 2017-04-11 No data Annual Report Annual Report 2017
0005570368 2016-05-20 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
8845797202 2020-04-28 0156 PPP 178 HARTFORD ROAD, MANCHESTER, CT, 06040
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65017
Loan Approval Amount (current) 65017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 14
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65597.7
Forgiveness Paid Date 2021-03-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website