Search icon

ADVANCED HEARING NY INC

Company Details

Name: ADVANCED HEARING NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2017 (8 years ago)
Date of dissolution: 11 May 2023
Entity Number: 5141471
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1063 quentin pl., WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1063 quentin pl., WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2022-08-03 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-05-12 Address 1063 quentin pl., WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2022-04-13 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-13 2022-04-14 Address 1700 MADISON PLACE, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-05-22 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-22 2018-06-13 Address 902 OCEAN PARKWAY SUITE 2F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003532 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
220414001617 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
180613000789 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
170522010587 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752447702 2020-05-01 0202 PPP 1270 54th Street, BROOKLYN, NY, 11219
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14092
Loan Approval Amount (current) 14092
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14225.5
Forgiveness Paid Date 2021-04-15
3021828406 2021-02-04 0202 PPS 1700 Madison Pl, Brooklyn, NY, 11229-2628
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13965
Loan Approval Amount (current) 13965
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, 11229-2628
Project Congressional District NY-09
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14070.3
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State