Search icon

GREENSPAN AUDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENSPAN AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (24 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

National Provider Identifier

NPI Number:
1144460635

Authorized Person:

Name:
PAMELA GREENSPAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
8845.00
Total Face Value Of Loan:
8845.00
Date:
2020-04-13
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,845
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,958.89
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $8,842
Jobs Reported:
2
Initial Approval Amount:
$20,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,022.25
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State