Search icon

EAST END AUDIOLOGISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END AUDIOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1991 (34 years ago)
Entity Number: 1512768
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4747-8 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4747-8 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
LYNN O'BRAY-DONOHUE Chief Executive Officer 4747-8 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2003-03-20 2011-03-24 Address 4747-8 NESCONSET HWY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-03-20 Address 4747-3 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-03-29 2011-03-24 Address 4747-8 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2001-03-29 2011-03-24 Address 4747-8 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1993-04-30 2001-03-29 Address 4747-3 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130411002098 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110324002559 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090311002668 2009-03-11 BIENNIAL STATEMENT 2009-03-01
050419002835 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030320002438 2003-03-20 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
11750.00
Total Face Value Of Loan:
11750.00
Date:
2020-06-26
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:
19317.00
Total Face Value Of Loan:
19317.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19317
Current Approval Amount:
19317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19566.27
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11900.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State