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

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

National Provider Identifier

NPI Number:
1386706364

Authorized Person:

Name:
JOHN J MCNAMARA
Role:
AUDIOLOGIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
5854424199

Form 5500 Series

Employer Identification Number (EIN):
161028962
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
80607.00
Total Face Value Of Loan:
80607.00
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:
88795.00
Total Face Value Of Loan:
88795.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80607
Current Approval Amount:
80607
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
80891.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88795
Current Approval Amount:
88795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
89371.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State