Search icon

PROFESSIONAL HEARING SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL HEARING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173998
ZIP code: 14425
County: Ontario
Place of Formation: New York
Principal Address: 1331 EAST VICTOR RD, VICTORY, NY, United States, 14564
Address: 6117 HANOVER ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR CHRISTINE A STEIN DOS Process Agent 6117 HANOVER ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
CHRISTINE A STEIN, AU.D. Chief Executive Officer 6117 HANOVER ROAD, FARMINGTON, NY, United States, 14425

National Provider Identifier

NPI Number:
1265617971
Certification Date:
2020-12-03

Authorized Person:

Name:
DR. CHRISTINE ANNE STEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
Yes

Contacts:

Fax:
5853981212
Fax:
5853981210

History

Start date End date Type Value
2011-04-06 2013-04-03 Address 6117 HANOVER ROAD, FARMINGDALE, NY, 14425, USA (Type of address: Chief Executive Officer)
2011-04-06 2013-04-03 Address 6385 STATE ROUTE 96, SUITE 220, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2009-04-15 2011-04-06 Address 6117 HANOVER RD, FARMINGDALE, NY, 14425, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-04-06 Address 6385 STATE RTE 96, STE 220, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2005-03-08 2011-04-06 Address 6117 HANOVER ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002294 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110406002959 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090415002625 2009-04-15 BIENNIAL STATEMENT 2009-03-01
050308000542 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
28162.00
Total Face Value Of Loan:
28162.00
Date:
2020-04-15
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:
27955.00
Total Face Value Of Loan:
27955.00
Date:
2010-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2010-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28162
Current Approval Amount:
28162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28441.31
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27955
Current Approval Amount:
27955
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28159.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State