Search icon

PALMER EYECARE CENTER, LLC

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

Company Details

Entity Name: PALMER EYECARE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2008
Business ALEI: 0940662
Annual report due: 31 Mar 2025
Business address: 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 06424, United States
Mailing address: 240 MIDDLETOWN AVE, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Dr.Palmer@att.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALMER EYECARE CENTER, LLC 401K PLAN 2023 455017504 2024-05-16 PALMER EYECARE CENTER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8606387873
Plan sponsor’s address 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 064242120

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing JEFFREY PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2022 455017504 2023-04-23 PALMER EYECARE CENTER, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8606387873
Plan sponsor’s address 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 064242120

Signature of

Role Plan administrator
Date 2023-04-23
Name of individual signing JEFFREY PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2021 455017504 2022-05-30 PALMER EYECARE CENTER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8606387873
Plan sponsor’s address 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 064242120

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing JEFFREY PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2020 455017504 2021-07-18 PALMER EYECARE CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8603462020
Plan sponsor’s address CHATHAM CORNER BUILDING, 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2021-07-18
Name of individual signing JEFFREY M PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2019 455017504 2020-07-24 PALMER EYECARE CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8603462020
Plan sponsor’s address 282 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JEFFREY M. PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2018 455017504 2019-07-11 PALMER EYECARE CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8603462020
Plan sponsor’s address 282 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JEFFREY M PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2017 455017504 2018-07-19 PALMER EYECARE CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8603462020
Plan sponsor’s address 282 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JEFFREY M PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2016 455017504 2017-07-01 PALMER EYECARE CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8603462020
Plan sponsor’s address 282 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2017-07-01
Name of individual signing JEFFREY M. PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2015 455017504 2016-10-19 PALMER EYECARE CENTER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8609894739
Plan sponsor’s address 282 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing CHRISTINE OLSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-19
Name of individual signing JEFFREY M. PALMER
Valid signature Filed with authorized/valid electronic signature
PALMER EYECARE CENTER, LLC 401K PLAN 2014 455017504 2015-10-14 PALMER EYECARE CENTER, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 8609894739
Plan sponsor’s address 282 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CHRISTINE OLSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing CHRISTINE OLSON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JEFFREY M PALMER Officer 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 06424, United States 70 VIOLA DR, EAST HAMPTON, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeffrey Palmer Agent 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 06424, United States 240 MIDDLETOWN AVE, EAST HAMPTON, CT, 06424, United States +1 860-638-7873 dr.palmer@att.net 70 Viola Dr, East Hampton, CT, 06424-1686, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307657 2024-01-29 - Annual Report Annual Report -
BF-0011288217 2023-01-26 - Annual Report Annual Report -
BF-0010275792 2022-03-13 - Annual Report Annual Report 2022
BF-0009780775 2021-07-01 - Annual Report Annual Report -
0007204953 2021-03-04 2021-03-15 Change of Business Address Business Address Change -
0006949257 2020-07-18 - Annual Report Annual Report 2020
0006706090 2019-12-30 - Annual Report Annual Report 2018
0006706093 2019-12-30 - Annual Report Annual Report 2019
0006706082 2019-12-30 - Annual Report Annual Report 2017
0005655133 2016-09-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842357402 2020-05-11 0156 PPP 282 MAIN STREET EXT STE 1, MIDDLETOWN, CT, 06457-4467
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52099
Loan Approval Amount (current) 70912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-4467
Project Congressional District CT-03
Number of Employees 9
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71485.12
Forgiveness Paid Date 2021-03-03
9034418408 2021-02-14 0156 PPS 282 Main Street Ext, Middletown, CT, 06457-4467
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70912
Loan Approval Amount (current) 70912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-4467
Project Congressional District CT-03
Number of Employees 9
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71283.07
Forgiveness Paid Date 2021-08-26
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