Search icon

GREENSPAN AUDIOLOGY, P.C.

Company Details

Name: GREENSPAN AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (23 years ago)
Entity Number: 2699147
ZIP code: 10956
County: Westchester
Place of Formation: New York
Principal Address: 144 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510
Address: 144 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENSPAN AUDIOLOGY, P.C. DOS Process Agent 144 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10956

Chief Executive Officer

Name Role Address
PAM P GREENSPAN Chief Executive Officer 144 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2009-11-27 2013-11-06 Address 144 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2009-11-27 2019-11-04 Address 144 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2003-11-05 2009-11-27 Address 425 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2003-11-05 2009-11-27 Address 425 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2001-11-14 2009-11-27 Address 425 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060427 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151105006060 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131106007127 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111216002293 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091127002076 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071109002397 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051222002325 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031105002438 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011114000725 2001-11-14 CERTIFICATE OF INCORPORATION 2001-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926478509 2021-03-08 0202 PPS 144 North State Road 1, Briarcliff Manor, NY, 10510
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8845
Loan Approval Amount (current) 8845
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 Briarcliff Manor, WESTCHESTER, NY, 10510
Project Congressional District NY-17
Number of Employees 2
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8958.89
Forgiveness Paid Date 2022-07-08
3584787110 2020-04-11 0202 PPP 140 North State Road, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 2
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21022.25
Forgiveness Paid Date 2021-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State