Search icon

GOLD COAST EYE ASSOCIATES, LLC

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

Company Details

Entity Name: GOLD COAST EYE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2013
Business ALEI: 1123929
Annual report due: 31 Mar 2025
Business address: 5065 MAIN STREET SUITE 1140, TRUMBULL, CT, 06611, United States
Mailing address: 5065 MAIN STREET SUITE 1140, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wolaninbh1@gmail.com

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
Brian Wolanin Agent 5065 MAIN STREET SUITE 1140, TRUMBULL, CT, 06611, United States 5065 MAIN STREET SUITE 1140, TRUMBULL, CT, 06611, United States +1 203-400-4676 wolaninbh1@gmail.com 5065 MAIN STREET SUITE 1140, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
BRIAN HENRY WOLANIN Officer 5065 MAIN STREET #1140, TRUMBULL, CT, 06611, United States 14 Farm Meadow Rd, Newtown, CT, 06470-2803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331582 2024-03-25 - Annual Report Annual Report -
BF-0011314151 2023-05-09 - Annual Report Annual Report -
BF-0010218629 2022-04-05 - Annual Report Annual Report 2022
0007116610 2021-02-03 - Annual Report Annual Report 2020
0007116642 2021-02-03 - Annual Report Annual Report 2021
0006679665 2019-11-14 - Annual Report Annual Report 2019
0006679662 2019-11-14 - Annual Report Annual Report 2018
0005978339 2017-12-04 - Annual Report Annual Report 2017
0005690500 2016-11-09 - Annual Report Annual Report 2016
0005498936 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235258410 2021-02-13 0156 PPS 212 Sport Hill Rd, Easton, CT, 06612-1831
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121544
Loan Approval Amount (current) 121544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Easton, FAIRFIELD, CT, 06612-1831
Project Congressional District CT-04
Number of Employees 10
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122232.75
Forgiveness Paid Date 2021-09-10
3706497301 2020-04-29 0156 PPP 5065 Main Street 1140 #1140, Trumbull, CT, 06611
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121017
Loan Approval Amount (current) 121017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122428.87
Forgiveness Paid Date 2021-06-24

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
0005232962 Active OFS 2024-08-12 2028-11-05 AMENDMENT

Parties

Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
Name SOUTH EAST BANK
Role Secured Party
0005140545 Active OFS 2023-05-11 2028-11-05 AMENDMENT

Parties

Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
Name SOUTH EAST BANK
Role Secured Party
0005098870 Active OFS 2022-10-17 2024-10-22 AMENDMENT

Parties

Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003372526 Active OFS 2020-05-27 2025-05-27 ORIG FIN STMT

Parties

Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003335315 Active OFS 2019-10-22 2024-10-22 ORIG FIN STMT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
0003276528 Active OFS 2018-11-27 2028-11-05 AMENDMENT

Parties

Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
Name SOUTH EAST BANK
Role Secured Party
0003273281 Active OFS 2018-11-05 2028-11-05 ORIG FIN STMT

Parties

Name GOLD COAST EYE ASSOCIATES, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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