Search icon

ROOSEVELT FIELD HEARING AID CENTER INC.

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

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)
1993-10-07 2000-10-04 Address 585 STEWART AVENUE, SUITE LL 26, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-10-07 1996-10-03 Address 585 STEWART AVENUE, SUITE LL 26, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-10-15 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-15 2000-10-04 Address 585 STEWART AVENUE, SUITE LL-26, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
121012006118 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101007002089 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002245 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002784 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041105002542 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710578104 2020-07-15 0235 PPP 585 STEWART AVE SUITE LL26, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8882
Loan Approval Amount (current) 8882
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
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 Unanswered
Forgiveness Amount 8944.38
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State