Search icon

CUSTOM HEARING, LLC

Company Details

Name: CUSTOM HEARING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Feb 2016 (9 years ago)
Date of dissolution: 17 Jan 2025
Entity Number: 4894243
ZIP code: 12095
County: Fulton
Place of Formation: Maine
Address: 131 enterprise rd, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 131 enterprise rd, JOHNSTOWN, NY, United States, 12095

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-08 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000924 2025-01-17 SURRENDER OF AUTHORITY 2025-01-17
240208001677 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220201000651 2022-02-01 BIENNIAL STATEMENT 2022-02-01
SR-74441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74440 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181102006882 2018-11-02 BIENNIAL STATEMENT 2018-02-01
160620000022 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
160210000701 2016-02-10 APPLICATION OF AUTHORITY 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743799008 2021-05-28 0248 PPS 131 Enterprise Rd, Johnstown, NY, 12095-3326
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169710
Loan Approval Amount (current) 169710
Undisbursed Amount 0
Franchise Name Miracle-Ear
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 14
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170356.29
Forgiveness Paid Date 2021-10-22
6024627103 2020-04-14 0248 PPP 131 Enterprise Rd, JOHNSTOWN, NY, 12095-3326
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169710
Loan Approval Amount (current) 169710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 17
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171634.93
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State