Search icon

DELLA PORTA EYECARE LLC

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

Company Details

Entity Name: DELLA PORTA EYECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 2018
Business ALEI: 1261577
Annual report due: 31 Mar 2024
Business address: 156 Farming Avenue, BRISTOL, CT, 06010, United States
Mailing address: 156 Farming Avenue, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: forrest@forrestkim.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
MARIA DELLA PORTA DR. Agent 156 Farmington Avenue, BRISTOL, CT, 06010, United States 156 Farmington Avenue, BRISTOL, CT, 06010, United States +1 401-229-3412 forrest@forrestkim.com 156 Farmington Avenue, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
MARIA DELLA PORTA Officer 156 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States 745 BERLIN STREET, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010842204 2023-07-03 - Annual Report Annual Report -
BF-0008925090 2023-07-03 - Annual Report Annual Report 2019
BF-0011348680 2023-07-03 - Annual Report Annual Report -
BF-0009864622 2023-07-03 - Annual Report Annual Report -
BF-0008925091 2023-07-03 - Annual Report Annual Report 2020
BF-0011840368 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006041426 2018-01-24 2018-01-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237307407 2020-05-04 0156 PPP 271 FARMINGTON AVENUE, BRISTOL, CT, 06010
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41305.35
Loan Approval Amount (current) 41305.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41824.78
Forgiveness Paid Date 2021-08-16
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