Search icon

AUDIOLOGY 2000, INC.

Company Details

Name: AUDIOLOGY 2000, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909339
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: THERESE DEIERLEIN, 250 FORT LEE RD C, TEANECK, NJ, United States, 07666
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THERESE DEIERLEIN Chief Executive Officer 250 FORT LEE RD, C, TEANECK, NJ, United States, 07666

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 250 FORT LEE ROAD, APT. C, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 250 FORT LEE RD, C, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-05-17 2025-03-31 Address 250 FORT LEE RD, C, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2003-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004916 2025-03-31 BIENNIAL STATEMENT 2025-03-31
210503060768 2021-05-03 BIENNIAL STATEMENT 2021-05-01
SR-37167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170511006430 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150501007083 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130522006034 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110520003069 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090427002514 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070517002632 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078737700 2020-05-01 0202 PPP 34 East 67th Street Suite #4-F, New York, NY, 10065
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27165.97
Forgiveness Paid Date 2021-05-05
7872798602 2021-03-24 0202 PPS 34 E 67th St Ofc 4F, New York, NY, 10065-6119
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6119
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20916.71
Forgiveness Paid Date 2021-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State