Search icon

HEARING ENHANCEMENT, LLC

Headquarter

Company Details

Name: HEARING ENHANCEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2004 (21 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 3079550
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 131 ENTERPRISE RD, JOHNSTOWN, NY, United States, 12095

Links between entities

Type Company Name Company Number State
Headquarter of HEARING ENHANCEMENT, LLC, KENTUCKY 0663716 KENTUCKY
Headquarter of HEARING ENHANCEMENT, LLC, KENTUCKY 0838504 KENTUCKY
Headquarter of HEARING ENHANCEMENT, LLC, ILLINOIS LLC_04097599 ILLINOIS

DOS Process Agent

Name Role Address
HEARING ENHANCEMENT, ,LLC DOS Process Agent 131 ENTERPRISE RD, JOHNSTOWN, NY, United States, 12095

Agent

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

History

Start date End date Type Value
2019-01-28 2022-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2022-12-15 Address 131 ENTERPRISE RD, JOHNSTOWN, NY, 12095, 3326, USA (Type of address: Service of Process)
2016-02-11 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-05 2018-11-02 Address 270 MT HOPE DRIVE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2004-07-19 2006-07-05 Address 270 MT. HOPE DRIVE, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215003609 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
220727002643 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200709061565 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-39458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006885 2018-11-02 BIENNIAL STATEMENT 2018-07-01
160808006482 2016-08-08 BIENNIAL STATEMENT 2016-07-01
160211000860 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
121128006148 2012-11-28 BIENNIAL STATEMENT 2012-07-01
100730002505 2010-07-30 BIENNIAL STATEMENT 2010-07-01
060705002267 2006-07-05 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513437101 2020-04-13 0248 PPP 131 Enterprise Rd, JOHNSTOWN, NY, 12095-3326
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131221
Loan Approval Amount (current) 131221
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 15
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 132691.39
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State