Search icon

HEARING HEALTHCARE NEWS, INC.

Company Details

Name: HEARING HEALTHCARE NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 years ago)
Entity Number: 1484809
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Address: 280 MAMARONECK AVE., SUITE 202, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS HAMPTON Chief Executive Officer 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
DENNIS HAMPTON DOS Process Agent 280 MAMARONECK AVE., SUITE 202, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133593077
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
GABER, BERARD AND DONAHUE
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-03 2020-10-06 Address 280 MAMARONECK AVE., SUITE 202, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2016-10-03 2018-10-03 Address 280 MAMARONECK AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2006-09-26 2016-10-03 Address 280 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2002-09-26 2006-09-26 Address 280 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1993-01-06 2006-09-26 Address 280 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060387 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181003007839 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006735 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121017006070 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101008003059 2010-10-08 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
30775.00
Total Face Value Of Loan:
30775.00
Date:
2020-05-03
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:
38080.00
Total Face Value Of Loan:
38080.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30775
Current Approval Amount:
30775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30933.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38080
Current Approval Amount:
38080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38590.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State