Search icon

AUDIOLOGY SERVICE ASSOCIATES, P.C.

Company Details

Name: AUDIOLOGY SERVICE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Nov 1995 (29 years ago)
Date of dissolution: 27 Feb 2025
Entity Number: 1973241
ZIP code: 14450
County: Erie
Place of Formation: New York
Address: 54 WATERFORD WAY, Fairport, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T NELSON Chief Executive Officer 54 WATERFORD WAY, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
DAVID T NELSON DOS Process Agent 54 WATERFORD WAY, Fairport, NY, United States, 14450

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 54 WATERFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 54 WATERFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-02-27 Address 54 WATERFORD WAY, Fairport, NY, 14450, USA (Type of address: Service of Process)
2024-07-10 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-07-10 2025-02-27 Address 54 WATERFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-02-27 Address 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2013-12-06 2024-07-10 Address 103 NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2009-11-02 2013-12-06 Address 627 ALT BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002241 2025-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-27
240710003779 2024-07-10 BIENNIAL STATEMENT 2024-07-10
191126060072 2019-11-26 BIENNIAL STATEMENT 2019-11-01
180125006149 2018-01-25 BIENNIAL STATEMENT 2017-11-01
170620006231 2017-06-20 BIENNIAL STATEMENT 2015-11-01
131206002316 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111118002662 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091102002514 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071205002526 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051220002185 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611758409 2021-02-05 0296 PPS 1150 Youngs Rd Ste 209, Williamsville, NY, 14221-8024
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48490
Loan Approval Amount (current) 48490
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 Williamsville, ERIE, NY, 14221-8024
Project Congressional District NY-26
Number of Employees 5
NAICS code 621399
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 Male Owned
Veteran Unanswered
Forgiveness Amount 49142.29
Forgiveness Paid Date 2022-06-29
2615517109 2020-04-11 0296 PPP 1150 Youngs Road, BUFFALO, NY, 14221-2645
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50826
Loan Approval Amount (current) 50826
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 BUFFALO, ERIE, NY, 14221-2645
Project Congressional District NY-26
Number of Employees 6
NAICS code 621340
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 Male Owned
Veteran Unanswered
Forgiveness Amount 51472.12
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State