Search icon

LONG ISLAND HEARING INC.

Company Details

Name: LONG ISLAND HEARING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1985 (40 years ago)
Entity Number: 1015903
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
WILLIAM A KENT Chief Executive Officer 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1952434771

Authorized Person:

Name:
MR. WILLIAM A KENT
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
Yes

Contacts:

Fax:
5167359497

Form 5500 Series

Employer Identification Number (EIN):
112766744
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-07 2009-08-05 Address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-03-29 1993-09-07 Address 37 GRISTMILL LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1985-08-01 1993-03-29 Address 37 GRIST MILL LANE, HALESITE, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910002215 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110822002072 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090805002414 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070914003033 2007-09-14 BIENNIAL STATEMENT 2007-08-01
051013002591 2005-10-13 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116795.00
Total Face Value Of Loan:
116795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116795
Current Approval Amount:
116795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
117834.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State