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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2023 112766744 2024-08-14 LONG ISLAND HEARING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2022 112766744 2023-10-03 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2021 112766744 2022-08-29 LONG ISLAND HEARING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2020 112766744 2021-09-29 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2019 112766744 2020-10-01 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2018 112766744 2019-07-22 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing WILLIAM KENT
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2017 112766744 2018-10-12 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing WILLIAM KENT
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2016 112766744 2017-10-04 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing WILLIAM KENT
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PROFIT SHARING PLAN 2015 112766744 2016-10-06 LONG ISLAND HEARING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing WILLIAM KENT
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing WILLIAM KENT
LONG ISLAND HEARING, INC. 401(K) PLAN 2014 112766744 2015-06-18 LONG ISLAND HEARING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 446190
Sponsor’s telephone number 5167359191
Plan sponsor’s address 3475 HEMPSTEAD TPKE., LEVITTTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing WILLIAM KENT

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

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
030801002288 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010802002269 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990903002048 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970805002250 1997-08-05 BIENNIAL STATEMENT 1997-08-01
930907002005 1993-09-07 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391747707 2020-05-01 0235 PPP 3475 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116795
Loan Approval Amount (current) 116795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 117834.67
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State