Search icon

YOUNG EYES, LLC

Company Details

Entity Name: YOUNG EYES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2000
Business ALEI: 0650654
Annual report due: 31 Mar 2026
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 10 Fawnwood Rd, Sandy Hook, CT, 06482-1400, United States
Mailing address: 10 Fawnwood Rd, Sandy Hook, CT, United States, 06482-1400
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlccyoung@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUNG EYES LLC DEFINED BENEFIT PLAN 2023 061581140 2024-10-15 YOUNG EYES LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JOSEPH YOUNG
Valid signature Filed with authorized/valid electronic signature
YOUNG EYES LLC 401(K) PLAN 2023 061581140 2024-10-15 YOUNG EYES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JOSEPH YOUNG
Valid signature Filed with authorized/valid electronic signature
YOUNG EYES LLC 401(K) PLAN 2022 061581140 2023-10-06 YOUNG EYES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing JOSEPH YOUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing JOSEPH YOUNG
Valid signature Filed with authorized/valid electronic signature
YOUNG EYES LLC DEFINED BENEFIT PLAN 2022 061581140 2023-10-06 YOUNG EYES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing JOSEPH YOUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing JOSEPH YOUNG
Valid signature Filed with authorized/valid electronic signature
YOUNG EYES LLC 401(K) PLAN 2021 061581140 2022-10-17 YOUNG EYES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470
YOUNG EYES LLC DEFINED BENEFIT PLAN 2021 061581140 2022-10-17 YOUNG EYES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470
YOUNG EYES LLC DEFINED BENEFIT PLAN 2020 061581140 2021-09-27 YOUNG EYES LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470
YOUNG EYES LLC 401(K) PLAN 2020 061581140 2021-09-27 YOUNG EYES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 2034265586
Plan sponsor’s address 25 CHURCH HILL ROAD, NEWTOWN, CT, 06470

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LYNN YOUNG Agent 10 FAWNWOOD ROAD, SANDY HOOK, CT, 06482, United States 10 FAWNWOOD ROAD, SANDY HOOK, CT, 06482, United States +1 203-731-4503 JLCCYOUNG@GMAIL.COM 10 FAWNWOOD ROAD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH K. YOUNG Officer No data No data No data 10 FAWNWOOD ROAD, SANDY HOOK, CT, 06482, United States
LYNN YOUNG Officer 10 Fawnwood Rd, Sandy Hook, CT, 06482-1400, United States +1 203-731-4503 JLCCYOUNG@GMAIL.COM 10 FAWNWOOD ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941801 2025-02-12 No data Annual Report Annual Report No data
BF-0012148868 2024-03-16 No data Annual Report Annual Report No data
BF-0011158870 2023-02-28 No data Annual Report Annual Report No data
BF-0010298271 2022-06-04 No data Annual Report Annual Report 2022
0007153401 2021-02-15 No data Annual Report Annual Report 2021
0006888475 2020-04-20 No data Annual Report Annual Report 2020
0006492494 2019-03-26 No data Annual Report Annual Report 2019
0006221487 2018-07-24 No data Annual Report Annual Report 2017
0006221489 2018-07-24 No data Annual Report Annual Report 2018
0005682327 2016-10-27 No data Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4248245006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YOUNG EYES LLC
Recipient Name Raw YOUNG EYES LLC
Recipient Address 25 CHURCH HILL ROAD, NEWTOWN, FAIRFIELD, CONNECTICUT, 64700-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 276.00
Face Value of Direct Loan 60000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5618557000 2020-04-06 0156 PPP 25 CHURCH HILL RD, NEWTOWN, CT, 06470-1612
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-1612
Project Congressional District CT-05
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43865.42
Forgiveness Paid Date 2021-02-16
5606078400 2021-02-09 0156 PPS 25 Church Hill Rd, Newtown, CT, 06470-1639
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127737
Loan Approval Amount (current) 127737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1639
Project Congressional District CT-05
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128648.9
Forgiveness Paid Date 2021-10-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website