Search icon

DAVID W. JOEL LLC

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

Company Details

Entity Name: DAVID W. JOEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2018
Business ALEI: 1290925
Annual report due: 31 Mar 2025
Business address: 130 AMITY ROAD, NEW HAVEN, CT, 06515, United States
Mailing address: 130 AMITY ROAD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drjoel@snet.net

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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
DAVID W. JOEL Officer 130 AMITY ROAD, NEW HAVEN, CT, 06515, United States 10 O'SULLIVAN ROAD, DERBY, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346737 2024-01-17 - Annual Report Annual Report -
BF-0011247104 2023-01-09 - Annual Report Annual Report -
BF-0010331287 2022-02-03 - Annual Report Annual Report 2022
0007105017 2021-02-02 - Annual Report Annual Report 2021
0006794750 2020-02-28 - Annual Report Annual Report 2020
0006440305 2019-03-11 - Annual Report Annual Report 2019
0006279659 2018-11-19 2018-11-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201967101 2020-04-15 0156 PPP 130 Amity Road, New Haven, CT, 06515
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110119.86
Forgiveness Paid Date 2021-05-10
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