Search icon

HEARING HEALTH LLC

Company Details

Name: HEARING HEALTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2003 (22 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 2919045
ZIP code: 10005
County: Fulton
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 518-943-2819

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
2019-01-28 2022-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-04 2016-02-16 Address 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
2007-08-07 2016-02-16 Address 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2003-06-13 2007-08-07 Address 4 WELLS STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2003-06-13 2010-05-04 Address 4 WELLS STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221219001289 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
210603061511 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060852 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-37281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181210002000 2018-12-10 BIENNIAL STATEMENT 2017-06-01
160216000212 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
110622002429 2011-06-22 BIENNIAL STATEMENT 2011-06-01
100504000904 2010-05-04 CERTIFICATE OF AMENDMENT 2010-05-04
090618002608 2009-06-18 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993548709 2021-04-02 0248 PPS 131 Enterprise Rd, Johnstown, NY, 12095-3326
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202948
Loan Approval Amount (current) 202948
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 22
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 204160.13
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State