Search icon

QUALITY HEARING INSTRUMENTS, LLC

Company Details

Name: QUALITY HEARING INSTRUMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2001 (23 years ago)
Entity Number: 2711898
ZIP code: 10005
County: Fulton
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-02-09 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-09 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-30 2016-04-12 Address 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2008-01-17 2011-12-30 Address 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2001-12-24 2016-04-12 Address 4 WELLS ST., JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
2001-12-24 2008-01-17 Address 4 WELLS ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002538 2023-12-08 BIENNIAL STATEMENT 2023-12-01
220209001725 2022-02-08 CERTIFICATE OF AMENDMENT 2022-02-08
211209000662 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202060136 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006892 2018-11-02 BIENNIAL STATEMENT 2017-12-01
160412000173 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
131227002069 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111230002068 2011-12-30 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874777110 2020-04-13 0248 PPP 131 Enterprise Rd, JOHNSTOWN, NY, 12095-3326
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 996500
Loan Approval Amount (current) 996500
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 92
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1007993.88
Forgiveness Paid Date 2021-06-16
8316879003 2021-05-27 0248 PPS 131 Enterprise Rd, Johnstown, NY, 12095-3326
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 996590
Loan Approval Amount (current) 996590
Undisbursed Amount 0
Franchise Name Miracle-Ear
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 96
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1002269.2
Forgiveness Paid Date 2021-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State