Search icon

EARCARE HEARING AID CENTERS - PINE BUSH, INC.

Company Details

Name: EARCARE HEARING AID CENTERS - PINE BUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (20 years ago)
Entity Number: 3128988
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: PO BOX 1274, PINE BUSH, NY, United States, 12566
Principal Address: 6 BONIFACE DR, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BRECHEISEN Chief Executive Officer 6 BONIFACE DR, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
TIM BRECHEISEN DOS Process Agent PO BOX 1274, PINE BUSH, NY, United States, 12566

Agent

Name Role Address
TIM BRECHEISEN Agent 88 BUFALO RD, PINE BUSH, NY, 12566

History

Start date End date Type Value
2010-11-22 2016-11-09 Address 6 BONIFACE DRIVE, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2004-11-22 2010-11-22 Address 88 BUFALO RD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161109006074 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141112007100 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121206002069 2012-12-06 BIENNIAL STATEMENT 2012-11-01
110224000260 2011-02-24 ERRONEOUS ENTRY 2011-02-24
DP-1966199 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101122002580 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081104003164 2008-11-04 BIENNIAL STATEMENT 2008-11-01
070524002671 2007-05-24 BIENNIAL STATEMENT 2006-11-01
041122000621 2004-11-22 CERTIFICATE OF INCORPORATION 2004-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542468607 2021-03-17 0202 PPS 6 Boniface Dr Ste 3, Pine Bush, NY, 12566-7050
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16257.5
Loan Approval Amount (current) 16257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ORANGE, NY, 12566-7050
Project Congressional District NY-18
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16354.15
Forgiveness Paid Date 2021-10-25
2031127302 2020-04-29 0202 PPP 6 Boniface Dr., Pine Bush, NY, 12566-7050
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ORANGE, NY, 12566-7050
Project Congressional District NY-18
Number of Employees 4
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16383.3
Forgiveness Paid Date 2021-06-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State