Search icon

COMMUNITY HEARING INSTRUMENTS, INC. III

Company Details

Name: COMMUNITY HEARING INSTRUMENTS, INC. III
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1993 (32 years ago)
Entity Number: 1703351
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 24 TUTLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMUNITY HEARING INSTRUMENTS , INC. III DOS Process Agent 24 TUTLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
DENIS MURNANE Chief Executive Officer 24 TUTLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 24 TUTLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2007-03-09 2023-12-15 Address 1070 ROUTE 9 / SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2003-03-05 2007-03-09 Address 1070 ROUTE 9 SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2003-03-05 2023-12-15 Address 24 TUTLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2003-03-05 2007-03-09 Address 1070 ROUTE 9 SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1993-02-17 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-17 2003-03-05 Address P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001260 2023-12-15 BIENNIAL STATEMENT 2023-12-15
070309002663 2007-03-09 BIENNIAL STATEMENT 2007-02-01
030305002716 2003-03-05 BIENNIAL STATEMENT 2003-02-01
930217000313 1993-02-17 CERTIFICATE OF INCORPORATION 1993-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986508306 2021-01-27 0202 PPS 359 E Main St Ste 4B, Mount Kisco, NY, 10549-3035
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70398
Loan Approval Amount (current) 70398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3035
Project Congressional District NY-17
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71267.85
Forgiveness Paid Date 2022-04-26
2678957109 2020-04-11 0202 PPP 359 East Main Street Suite 4B, MOUNT KISCO, NY, 10549-3004
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3004
Project Congressional District NY-17
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65377.13
Forgiveness Paid Date 2021-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State