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

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

Links between entities

Type:
Headquarter of
Company Number:
0663716
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0838504
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_04097599
State:
ILLINOIS

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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131221
Current Approval Amount:
131221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132691.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State