Search icon

OPHTHALMIC INNOVATIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OPHTHALMIC INNOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 2017
Business ALEI: 1255070
Annual report due: 31 Mar 2024
Business address: 50 Wickhams Fancy, Collinsville, CT, 06019-3223, United States
Mailing address: 50 Wickhams Fancy, Collinsville, CT, United States, 06019-3223
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: peterkrenicky@me.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER T KRENICKY JR Agent 50 Wickhams Fancy, Collinsville, CT, 06019-3223, United States 50 Wickhams Fancy, Collinsville, CT, 06019-3223, United States +1 860-490-7034 peterkrenicky@me.com 50 Wickhams Fancy, Collinsville, CT, 06019-3223, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER T KRENICKY JR Officer 231 SPIELMAN HIGHWAY, BURLINGTON, CT, 06013, United States +1 860-490-7034 peterkrenicky@me.com 50 Wickhams Fancy, Collinsville, CT, 06019-3223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011346719 2023-01-24 - Annual Report Annual Report -
BF-0010360253 2022-04-05 - Annual Report Annual Report 2022
0007162798 2021-02-16 - Annual Report Annual Report 2021
0006865860 2020-03-31 - Annual Report Annual Report 2020
0006422647 2019-03-04 - Annual Report Annual Report 2019
0006066010 2018-02-09 - Annual Report Annual Report 2018
0005963679 2017-10-31 2017-10-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921428601 2021-03-16 0156 PPS 231 Spielman Hwy, Burlington, CT, 06013-1701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, HARTFORD, CT, 06013-1701
Project Congressional District CT-05
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.86
Forgiveness Paid Date 2021-10-25
8025697310 2020-05-01 0156 PPP 231 Spielman Highway, Burlington, CT, 06013-1701
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, HARTFORD, CT, 06013-1701
Project Congressional District CT-05
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.93
Forgiveness Paid Date 2021-01-20
See something incorrect or outdated? Let us know

Sources: 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