Search icon

DEAF AND HARD OF HEARING INTERPRETING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEAF AND HARD OF HEARING INTERPRETING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049254
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: American Sign Language Interpreters, Deaf Interpreters, NYC sign language interpreters, Deaf ASL, sign language-New York
Address: 155 EAST 30TH ST, SUITE 4-A, NEW YORK, NY, United States, 10016

Contact Details

Website http://www.dhisnyc.com

Phone +1 212-647-1092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA FINKLE & IRMA AZRELYANT Chief Executive Officer 155 EAST 30TH ST, SUITE 4-A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST 30TH ST, SUITE 4-A, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSHUA FINKLE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0762176

Unique Entity ID

Unique Entity ID:
GXWRX7EP4WL9
CAGE Code:
5ZMC7
UEI Expiration Date:
2025-11-05

Business Information

Division Name:
DEAF AND HARD OF HEARING INTERPRETING
Activation Date:
2024-11-07
Initial Registration Date:
2010-04-29

History

Start date End date Type Value
2010-07-16 2012-08-13 Address 99 MADISON AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-16 2012-08-13 Address 99 MADISON AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-07-16 2012-08-13 Address 99 MADISON AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-07-16 Address 275 SEVENTH AVENUE, SUITE 1507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-07-16 Address 275 SEVENTH AVENUE, SUITE 1507, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170224006068 2017-02-24 BIENNIAL STATEMENT 2016-07-01
120813002438 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100716002867 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002658 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060623002849 2006-06-23 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNO10P00773
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2760.00
Base And Exercised Options Value:
2760.00
Base And All Options Value:
2760.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-09-10
Description:
ASL INTERPRETER SERVICES
Naics Code:
561311: EMPLOYMENT PLACEMENT AGENCIES
Product Or Service Code:
R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
28892.00
Total Face Value Of Loan:
28892.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,892
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,032.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,891
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State