Search icon

NEW YORK HEARING CENTER, INC.

Company Details

Name: NEW YORK HEARING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396648
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 726 60TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 212-966-3886

Phone +1 718-569-0106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK HEARING CENTER 401(K) PLAN 2023 205381426 2024-05-17 NEW YORK HEARING CENTER 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621340
Sponsor’s telephone number 7185690106
Plan sponsor’s address 726 60TH ST., BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
C/O KATHY FENG DOS Process Agent 726 60TH STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
KATHY FENG Chief Executive Officer 726 60TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2006-08-04 2015-02-18 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122002781 2022-11-22 BIENNIAL STATEMENT 2022-08-01
190613002038 2019-06-13 BIENNIAL STATEMENT 2018-08-01
150218000004 2015-02-18 CERTIFICATE OF CHANGE 2015-02-18
060804000109 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567418308 2021-01-29 0202 PPS 726 60th St, Brooklyn, NY, 11220-4247
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4247
Project Congressional District NY-10
Number of Employees 3
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30972.04
Forgiveness Paid Date 2021-12-22
7086547702 2020-05-01 0202 PPP 726 60th St, NEW YORK, NY, 11220
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31003.59
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State