Search icon

SAKONNET EYE CARE, INC.

Company Details

Name: SAKONNET EYE CARE, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Dec 2012 (12 years ago)
Identification Number: 000795196
ZIP code: 02842
County: Newport County
Principal Address: 811 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA
Purpose: OPTOMETRY

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 Osteopathy) 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013324250 2014-07-21 2014-07-21 811 AQUIDNECK AVE, MIDDLETOWN, RI, 028425256, US 811 AQUIDNECK AVE, MIDDLETOWN, RI, 028425256, US

Contacts

Phone +1 401-849-0190

Authorized person

Name KIRSTEN M HEALEY
Role OWNER/OPTOMETRIST
Phone 4018490190

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number ODT478
State RI
Is Primary Yes

Agent

Name Role Address
DAVID F. FOX, ESQ. Agent 850 AQUIDNECK AVENUE SUITE B-11, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
DR. KIRSTEN M.W. HEALEY OD PRESIDENT 811 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202450143300 Annual Report 2024-04-04
202330384520 Annual Report 2023-03-10
202211085720 Annual Report 2022-02-17
202194610430 Annual Report 2021-03-16
202034406690 Annual Report 2020-02-12
201988165600 Annual Report 2019-03-04
201857042100 Annual Report 2018-01-26
201733772080 Annual Report 2017-02-08
201693079830 Annual Report 2016-02-24
201553979520 Annual Report 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811618304 2021-01-21 0165 PPS 811 Aquidneck Ave, Middletown, RI, 02842-5256
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72344.88
Loan Approval Amount (current) 72344.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, NEWPORT, RI, 02842-5256
Project Congressional District RI-01
Number of Employees 5
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72671.92
Forgiveness Paid Date 2021-07-12
2112047108 2020-04-10 0165 PPP 811 Aquidneck Ave, MIDDLETOWN, RI, 02842-5256
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72300
Loan Approval Amount (current) 72300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, NEWPORT, RI, 02842-5256
Project Congressional District RI-01
Number of Employees 66
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72904.15
Forgiveness Paid Date 2021-03-03

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State