Search icon

AUDIOLOGY AND SPEECH SOLUTIONS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIOLOGY AND SPEECH SOLUTIONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2012 (13 years ago)
Entity Number: 4317431
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 323 WAGNER AVE, MAMARONECK, NY, United States, 10543
Principal Address: 350 THEODORE FREMD AVE, SUITE 220, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY L DATINO DOS Process Agent 323 WAGNER AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
NANCY L. DATINO Chief Executive Officer 350 THEODORE FREMD AVE, SUITE 220, RYE, NY, United States, 10580

National Provider Identifier

NPI Number:
1649604109

Authorized Person:

Name:
DR. NANCY L. DATINO
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
9144701433

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 350 THEODORE FREMD AVE, SUITE 220, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-12-30 Address 323 WAGNER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2024-08-14 2024-08-14 Address 350 THEODORE FREMD AVE, SUITE 220, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-12-30 Address 350 THEODORE FREMD AVE, SUITE 220, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230016295 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240814000041 2024-08-14 BIENNIAL STATEMENT 2024-08-14
201102060217 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006008 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006006 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,207
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,375.39
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,202
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$17,962
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,206.98
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $17,962

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State