Search icon

NORTH EAST HEARING, P.C.

Company Details

Name: NORTH EAST HEARING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895299
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Activity Description: North East Hearing provides consulting and installation services of hearing assistance technology, including hearing loop, FM and IR systems in NYC, the metro area, NYS and nationally.
Address: 27 MANOR DR, MILLER PLACE, NY, United States, 11764
Principal Address: 27 MANNOR DR, MILLER PLACE, NY, United States, 11764

Contact Details

Phone +1 516-353-0066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 MANOR DR, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
KAREN MACLENNAN Chief Executive Officer 27 MANOR DR, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2012-03-01 2014-02-24 Address 27 MANNOR DR, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2012-03-01 2014-02-24 Address 27 MANNOR DR, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2012-03-01 2014-02-24 Address 27 MANNOR DR, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2010-01-05 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-05 2012-03-01 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002580 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120301002404 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100105000370 2010-01-05 CERTIFICATE OF INCORPORATION 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128658404 2021-02-01 0235 PPS 27 Manor Dr, Miller Place, NY, 11764-1324
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-1324
Project Congressional District NY-01
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9651.57
Forgiveness Paid Date 2021-11-03
1314687301 2020-04-28 0235 PPP 27 Manor Drive, MILLER PLACE, NY, 11764-1324
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7552
Loan Approval Amount (current) 7552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILLER PLACE, SUFFOLK, NY, 11764-1324
Project Congressional District NY-01
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7600.27
Forgiveness Paid Date 2021-02-12

Date of last update: 21 Apr 2025

Sources: New York Secretary of State