Search icon

AUDIOLOGY SERVICE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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 (30 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

National Provider Identifier

NPI Number:
1609083138

Authorized Person:

Name:
DAVID NELSON
Role:
OWNER, 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:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 54 WATERFORD WAY, FAIRPORT, NY, 14450, 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)
2024-07-10 2024-07-10 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
48490.00
Total Face Value Of Loan:
48490.00
Date:
2020-04-11
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:
50826.00
Total Face Value Of Loan:
50826.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,826
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,472.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $50,826
Jobs Reported:
5
Initial Approval Amount:
$48,490
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,142.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $48,485
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State