Search icon

MICHAEL RAYHER, O.D., PLLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MICHAEL RAYHER, O.D., PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2017
Business ALEI: 1255474
Annual report due: 31 Mar 2024
Business address: 40 Turtle Bay Dr, Branford, CT, 06405, United States
Mailing address: 40 Turtle Bay Dr, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cteyedoc@yahoo.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
Jacobi & Case, P.C. Agent

Officer

Name Role Business address Residence address
MICHAEL RAYHER Officer 50 Cherry st, 101, Milford, CT, 06405-4973, United States 40 Turtle Bay Dr, Branford, CT, 06405-4973, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011344510 2024-03-15 - Annual Report Annual Report -
BF-0010650003 2023-03-26 - Annual Report Annual Report -
BF-0009837974 2022-06-08 - Annual Report Annual Report -
BF-0008748628 2022-06-08 - Annual Report Annual Report 2020
0006514618 2019-04-01 - Annual Report Annual Report 2019
0006167905 2018-04-24 - Annual Report Annual Report 2018
0005966451 2017-11-14 2017-11-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044517707 2020-05-01 0156 PPP 50 CHERRY ST, MILFORD, CT, 06460
Loan Status Date 2021-04-16
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 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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.06
Forgiveness Paid Date 2021-03-24
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