Search icon

ADVANCED OPHTHALMOLOGY OF CONNECTICUT, LLC

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

Company Details

Entity Name: ADVANCED OPHTHALMOLOGY OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Nov 2013
Business ALEI: 1124140
Annual report due: 31 Mar 2025
Business address: 1445 E Putnam Ave, Old Greenwich, CT, 06870-1379, United States
Mailing address: 1445 E Putnam Ave, Old Greenwich, CT, United States, 06870-1360
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: doctorfucigna@aoct.co

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners 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. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED OPHTHALMOLOGY OF CT 401(K) RETIREMENT PLAN 2023 464305890 2024-07-30 ADVANCED OPHTHALMOLOGY OF CONNECTICUT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621320
Sponsor’s telephone number 2033487575
Plan sponsor’s address 1455 EAST PUTNAM AVENUE, OLD GREENWICH, CT, 06870
ADVANCED OPHTHALMOLOGY OF CT 401(K) RETIREMENT PLAN 2022 464305890 2023-10-11 ADVANCED OPHTHALMOLOGY OF CONNECTICUT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621320
Sponsor’s telephone number 2033487575
Plan sponsor’s address 1455 EAST PUTNAM AVENUE, OLD GREENWICH, CT, 06870

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ROBERT FUCIGNA, M.D.
Valid signature Filed with authorized/valid electronic signature
ADVANCED OPHTHALMOLOGY OF CT 401(K) RETIREMENT PLAN 2014 464305890 2015-10-14 ADVANCED OPHTHALMOLOGY OF CONNECTICUT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621320
Sponsor’s telephone number 2033487575
Plan sponsor’s address 1455 EAST PUTNAM AVENUE, OLD GREENWICH, CT, 06870

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ROBERT J. FUCIGNA, M.D., TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing ROBERT J. FUCIGNA, M.D., TRUSTEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Fucigna Agent 242 Hubbard Ave, Stamford, CT, 06905-4817, United States 242 Hubbard Ave, Stamford, CT, 06905-4817, United States +1 203-918-0663 doctorfucigna@aoct.co 242 Hubbard Ave, Stamford, CT, 06905-4817, United States

Officer

Name Role Business address Residence address
CAROL FUCIGNA Officer 242 HUBBARD AVENUE, STAMFORD, CT, 06905, United States 242 HUBBARD AVE., STAMFORD, CT, 06905, United States
ROBERT FUCIGNA Officer 1445 E Putnam Ave, Old Greenwich, CT, 06870-1379, United States 1445 E Putnam Ave, Old Greenwich, CT, 06870-1379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330066 2024-02-05 - Annual Report Annual Report -
BF-0011315869 2023-12-22 - Annual Report Annual Report -
BF-0010601130 2022-06-24 - Annual Report Annual Report -
BF-0009190377 2022-05-18 - Annual Report Annual Report 2020
BF-0009911553 2022-05-18 - Annual Report Annual Report -
0006328857 2019-01-21 - Annual Report Annual Report 2019
0006328851 2019-01-21 - Annual Report Annual Report 2018
0006016008 2018-01-18 - Annual Report Annual Report 2017
0006016007 2018-01-18 - Annual Report Annual Report 2016
0005431345 2015-11-17 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852177205 2020-04-16 0156 PPP 1455 East Putnam Ave q, OLD GREENWICH, CT, 06870
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62640
Loan Approval Amount (current) 62640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD GREENWICH, FAIRFIELD, CT, 06870-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63355.14
Forgiveness Paid Date 2021-06-08
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