Search icon

EASTSIDE AUDIOLOGY, P.C.

Company Details

Name: EASTSIDE AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Apr 2010 (15 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 3936927
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 134 BAKER HILL ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 162 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 BAKER HILL ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ELLEN FINKELSTEIN Chief Executive Officer 162 EAST 78TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2012-07-02 2024-04-15 Address 162 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-04-14 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2010-04-14 2024-04-15 Address 134 BAKER HILL ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003172 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
200402060900 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404007288 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006468 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140408006261 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120702002706 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100414000782 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272148303 2021-01-26 0202 PPS 162 E 78th St, New York, NY, 10075-0406
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) 84220
Loan Approval Amount (current) 84220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0406
Project Congressional District NY-12
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84861.94
Forgiveness Paid Date 2021-11-05
1835367708 2020-05-01 0202 PPP 162 E 78TH ST, NEW YORK, NY, 10075
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96947
Loan Approval Amount (current) 96947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97804.71
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State