Search icon

ONTARIO HEARING INSTRUMENTS CORP.

Company Details

Name: ONTARIO HEARING INSTRUMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1974 (51 years ago)
Entity Number: 345457
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2210 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2023 161028962 2024-10-14 ONTARIO HEARING INSTRUMENTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JOHN MCNAMARA
Valid signature Filed with authorized/valid electronic signature
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2022 161028962 2023-10-10 ONTARIO HEARING INSTRUMENTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2021 161028962 2022-10-13 ONTARIO HEARING INSTRUMENTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2020 161028962 2021-10-08 ONTARIO HEARING INSTRUMENTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2019 161028962 2020-10-12 ONTARIO HEARING INSTRUMENTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-10-11
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2018 161028962 2020-09-29 ONTARIO HEARING INSTRUMENTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2018 161028962 2019-10-07 ONTARIO HEARING INSTRUMENTS 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-10-06
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2017 161028962 2018-08-03 ONTARIO HEARING INSTRUMENTS 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2017 161028962 2020-09-29 ONTARIO HEARING INSTRUMENTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing JOHN MCNAMARA
ONTARIO HEARING INSTRUMENTS 401(K) PLAN 2016 161028962 2017-09-30 ONTARIO HEARING INSTRUMENTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 334310
Sponsor’s telephone number 5854424180
Plan sponsor’s address 2210 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-09-30
Name of individual signing JOHN MCNAMARA
Role Employer/plan sponsor
Date 2017-09-30
Name of individual signing JOHN MCNAMARA

Chief Executive Officer

Name Role Address
JOHN J MCNAMARA Chief Executive Officer 2210 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2210 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1998-06-09 2004-07-07 Address 2210 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1996-06-14 1998-06-09 Address 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-01-22 1998-06-09 Address 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-01-22 1998-06-09 Address 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1979-08-31 1996-06-14 Address 127 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1974-06-11 1979-08-31 Address 155 WEST MAIN ST., ROOM 205, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606007008 2014-06-06 BIENNIAL STATEMENT 2014-06-01
100712002150 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080611002347 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523002998 2006-05-23 BIENNIAL STATEMENT 2006-06-01
20041103028 2004-11-03 ASSUMED NAME CORP INITIAL FILING 2004-11-03
040707002587 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020705002198 2002-07-05 BIENNIAL STATEMENT 2002-06-01
000614002439 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980609002318 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960614002138 1996-06-14 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977057101 2020-04-15 0219 PPP 2210 Monroe Avenue, Rochester, NY, 14618
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88795
Loan Approval Amount (current) 88795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89371.56
Forgiveness Paid Date 2020-12-17
9018958504 2021-03-10 0219 PPS 2210 Monroe Ave, Rochester, NY, 14618-2436
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80607
Loan Approval Amount (current) 80607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2436
Project Congressional District NY-25
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80891.89
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State