Search icon

LISTEN HEAR DIAGNOSTICS, PLLC

Company Details

Name: LISTEN HEAR DIAGNOSTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5080007
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 120 south mount airy road, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 south mount airy road, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2017-02-03 2021-11-03 Address 333 4TH STREET #5A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001129 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
180105000135 2018-01-05 CERTIFICATE OF PUBLICATION 2018-01-05
170203000773 2017-02-03 ARTICLES OF ORGANIZATION 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102967702 2020-05-01 0202 PPP 333 4TH ST APT 5A, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.27
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State