Search icon

CONNECTICUT CENTER FOR SIGHT, LLC

Company Details

Entity Name: CONNECTICUT CENTER FOR SIGHT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2003
Business ALEI: 0740318
Annual report due: 31 Mar 2026
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 2800 TAMARACK AVE SUITE 102, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 2800 TAMARACK AVENUE SUITE 102, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mashtern@comcast.net
E-Mail: ilonachkas@yahoo.com

Officer

Name Role Business address Residence address
ILONA SHTERNFELD M.D. Officer 2800 TAMARACK AVENUE, SUITE 102, SOUTH WINDSOR, CT, 06074, United States 4 FARNHAM WAY, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Shternfeld Agent 2800 TAMARACK AVE SUITE 102, SOUTH WINDSOR, CT, 06074, United States 2800 TAMARACK AVE SUITE 102, SOUTH WINDSOR, CT, 06074, United States +1 860-716-0170 shternie65@yahoo.com 4 Farnham Way, Farmington, CT, 06032-1563, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955633 2025-02-11 No data Annual Report Annual Report No data
BF-0012334987 2024-01-07 No data Annual Report Annual Report No data
BF-0011270477 2023-01-16 No data Annual Report Annual Report No data
BF-0010318743 2022-02-27 No data Annual Report Annual Report 2022
0007083760 2021-01-26 No data Annual Report Annual Report 2021
0006803961 2020-03-02 No data Annual Report Annual Report 2020
0006302037 2019-01-01 No data Annual Report Annual Report 2019
0006025491 2018-01-22 No data Annual Report Annual Report 2017
0006025499 2018-01-22 No data Annual Report Annual Report 2018
0005684410 2016-10-31 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021377006 2020-04-08 0156 PPP 2800 TAMARACK AVE, SOUTH WINDSOR, CT, 06074-5537
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
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 SOUTH WINDSOR, HARTFORD, CT, 06074-5537
Project Congressional District CT-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12494.44
Forgiveness Paid Date 2021-01-28
7422358308 2021-01-28 0156 PPS 2800 Tamarack Ave Ste 102, South Windsor, CT, 06074-5553
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) 16682
Loan Approval Amount (current) 16682
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 South Windsor, HARTFORD, CT, 06074-5553
Project Congressional District CT-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16801.29
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website