Search icon

ROOSEVELT FIELD HEARING AID CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT FIELD HEARING AID CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1992 (33 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 1672906
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE LL-26, GARDEN CITY, NY, United States, 11530
Principal Address: 585 STEWART AVE, STE LL26, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FISHER Chief Executive Officer 585 STEWART AVE, STE LL26, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ROOSEVELT FIELD HEARING AID CENTER INC. DOS Process Agent 585 STEWART AVE, SUITE LL-26, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1003036146

Authorized Person:

Name:
MR. PETER WARREN FISHER
Role:
HEARING AID DISPENSER
Phone:

Taxonomy:

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

Contacts:

Fax:
5162288728

History

Start date End date Type Value
2018-10-02 2023-02-04 Address 585 STEWART AVE, SUITE LL-26, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-09-30 2023-02-04 Address 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, 4739, USA (Type of address: Chief Executive Officer)
2000-10-04 2002-09-30 Address 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, 4739, USA (Type of address: Chief Executive Officer)
2000-10-04 2018-10-02 Address 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, 4739, USA (Type of address: Service of Process)
1996-10-03 2000-10-04 Address 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230204000174 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
201001060850 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006418 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006532 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006536 2014-10-02 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
8882.00
Total Face Value Of Loan:
8882.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8882
Current Approval Amount:
8882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8944.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State