Search icon

THE HEARING CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HEARING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1992 (33 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 1639137
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: SHEILA DALZELL, 2561 LAC DE VILLE BLVD STE 101, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA DALZELL Chief Executive Officer 2561 LAC DE VILLE BLVD, SUITE 101, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHEILA DALZELL, 2561 LAC DE VILLE BLVD STE 101, ROCHESTER, NY, United States, 14618

National Provider Identifier

NPI Number:
1356434153

Authorized Person:

Name:
DR. SHEILA M DALZELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
No
Selected Taxonomy:
231HA2400X - Assistive Technology Practitioner Audiologist
Is Primary:
No
Selected Taxonomy:
231HA2500X - Assistive Technology Supplier Audiologist
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No

Contacts:

Fax:
5854619196

Form 5500 Series

Employer Identification Number (EIN):
161417007
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-11 2022-04-22 Address 2561 LAC DE VILLE BLVD, SUITE 101, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-05-11 2022-04-22 Address SHEILA DALZELL, 2561 LAC DE VILLE BLVD STE 101, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-07-14 1998-05-11 Address 1641 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-07-14 1998-05-11 Address 1641 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-05-11 Address 1641 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220422003290 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
200504060166 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006172 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006072 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140514006353 2014-05-14 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79948.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State