Search icon

HEAR 2 THERE LLC

Company Details

Name: HEAR 2 THERE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3849889
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 104 W. 29th St, 11th Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
PETER SHAPIRO DOS Process Agent 104 W. 29th St, 11th Floor, New York, NY, United States, 10001

History

Start date End date Type Value
2009-08-27 2024-08-30 Address 104 WEST 29TH ST 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017249 2024-08-30 BIENNIAL STATEMENT 2024-08-30
130906002172 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110902002281 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090827000386 2009-08-27 ARTICLES OF ORGANIZATION 2009-08-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-05-07
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:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76806.44
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76977.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State