Search icon

NORTHEAST HEARING LLC

Headquarter

Company Details

Name: NORTHEAST HEARING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602424
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST HEARING LLC, CONNECTICUT 0928483 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-18 2016-04-12 Address 131 ENTERPRISE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2007-12-07 2009-12-18 Address 270 MOUNT HOPE DRIVE, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004533 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211209000621 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202060141 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181109006275 2018-11-09 BIENNIAL STATEMENT 2017-12-01
160412000185 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
140311000091 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11
131218002185 2013-12-18 BIENNIAL STATEMENT 2013-12-01
111230002065 2011-12-30 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8073259010 2021-05-27 0248 PPS 131 Enterprise Rd, Johnstown, NY, 12095-3326
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413186
Loan Approval Amount (current) 413186
Undisbursed Amount 0
Franchise Name Miracle-Ear
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 36
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415212.31
Forgiveness Paid Date 2021-12-01
4699027110 2020-04-13 0248 PPP 131 Enterprise Rd, JOHNSTOWN, NY, 12095-3326
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413100
Loan Approval Amount (current) 413100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 36
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417819.53
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State