Search icon

NEW YORK SPEECH AND HEARING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK SPEECH AND HEARING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941020
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE, SUITE 1405, NEW YORK, NY, United States, 10016
Principal Address: 271 MADISON AVE, 1405, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MADISON AVENUE, SUITE 1405, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MELISSA E HECHE Chief Executive Officer 271 MADISON AVE, 1405, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1053510628

Authorized Person:

Name:
DR. MELISSA E. HECHE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
2122607676

History

Start date End date Type Value
2005-10-28 2010-05-06 Address 200 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-10-28 2010-05-06 Address 200 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-08-11 2010-05-06 Address 200 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100506003056 2010-05-06 BIENNIAL STATEMENT 2009-08-01
070821002888 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051028002385 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030811000209 2003-08-11 CERTIFICATE OF INCORPORATION 2003-08-11

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
13615.00
Total Face Value Of Loan:
13615.00
Date:
2021-03-17
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:
-13491.00
Total Face Value Of Loan:
0.00
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:
14106.00
Total Face Value Of Loan:
14106.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13615
Current Approval Amount:
13615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13687.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14106
Current Approval Amount:
14106
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14318.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State