Search icon

AUDIO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4219032
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2665 WIDDY BOSTICK RD., JAMESTOWN, NY, United States, 14701
Principal Address: 2665 Widdy bostick Rd, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2665 WIDDY BOSTICK RD., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
LESLIE STONE Chief Executive Officer 2329 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701

National Provider Identifier

NPI Number:
1124406707

Authorized Person:

Name:
LESLIE ANNE STONE
Role:
AUDIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
7164844905

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 2329 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 2665 WIDDY BOSTICK RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2016-03-03 2024-07-10 Address 2665 WIDDY BOSTICK RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2014-03-19 2016-03-03 Address 2665 WIDDY BOSTICK RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2012-03-20 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710004712 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200303060173 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006305 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160303006556 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006124 2014-03-19 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
28542.00
Total Face Value Of Loan:
28542.00
Date:
2020-04-11
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,542
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,717.16
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $28,539
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$23,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,799.15
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $23,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State