Search icon

LAKE SHORE AUDIOLOGY, P.C.

Company Details

Name: LAKE SHORE AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300100
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: ATTN: KEVIN FLANAGAN, AU.D., SUITE 103, ORCHARD PARK, NY, United States, 14127
Principal Address: 3085 SOUTHWESTERN BLVD., SUITE 103, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN FLANAGAN Chief Executive Officer 3085 SOUTHWESTERN BLVD., SUITE 103, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
KEVIN FLANAGAN DOS Process Agent ATTN: KEVIN FLANAGAN, AU.D., SUITE 103, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2009-06-23 2020-09-02 Address ATTN: KEVIN FLANAGAN, MA FAA, 849 ROUTE 5 AND 20, IRVING, NY, 14081, USA (Type of address: Service of Process)
2000-09-14 2020-09-02 Address 849 RT 5&20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer)
1998-09-23 2009-06-23 Address SUITE 1800, ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061375 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120917006268 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101001002106 2010-10-01 BIENNIAL STATEMENT 2010-09-01
090623000144 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23
080825003559 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002290 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041022002906 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020827002234 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000914002304 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980923000320 1998-09-23 CERTIFICATE OF INCORPORATION 1998-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415057105 2020-04-15 0296 PPP 3085 Southwestern Boulevard Suite 103, Orchard Park, NY, 14127
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50270
Loan Approval Amount (current) 50270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50648.75
Forgiveness Paid Date 2021-01-25
3618998305 2021-01-22 0296 PPS 3085 Southwestern Blvd Ste 103, Orchard Park, NY, 14127-1234
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51607
Loan Approval Amount (current) 51607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1234
Project Congressional District NY-23
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51939.26
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State