Search icon

AUDIOLOGY ISLAND, P.C.

Company Details

Name: AUDIOLOGY ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4247926
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHANNETA SHAPIRO Chief Executive Officer 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
AUDIOLOGY ISLAND, P.C. DOS Process Agent 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-09-05 Address 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2020-08-14 2024-09-05 Address 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-10-22 2020-08-14 Address 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2018-10-22 2020-08-14 Address 11 RALPH PLACE, UNIT 304, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2012-05-21 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-21 2018-10-22 Address 225 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003779 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220915003018 2022-09-15 BIENNIAL STATEMENT 2022-05-01
200814060383 2020-08-14 BIENNIAL STATEMENT 2020-05-01
181022002021 2018-10-22 BIENNIAL STATEMENT 2018-05-01
120521000143 2012-05-21 CERTIFICATE OF INCORPORATION 2012-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6301257109 2020-04-14 0202 PPP 11 Ralph Place Suite 304, STATEN ISLAND, NY, 10304
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67895.56
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State