Search icon

AUDIOLOGY 2000, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1437148129

Authorized Person:

Name:
DR. THERESE DEIERLEIN
Role:
PRESIDENT AUDIOLOGY 2000 INC
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
2018368057
Fax:
2126283580

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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
Date:
2020-05-03
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:
37600.00
Total Face Value Of Loan:
37600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27165.97
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20916.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State