Search icon

CRESSWELL AUDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESSWELL AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5190846
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2623 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 417 GARDENER HOLLOW RD, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2623 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
TRACEY RANDALL Chief Executive Officer 417 GARDENER HOLLOW RD, POUGHQUAG, NY, United States, 12570

National Provider Identifier

NPI Number:
1104395672

Authorized Person:

Name:
TRACEY RANDALL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
8452262674

Form 5500 Series

Employer Identification Number (EIN):
822843689
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-23 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-23 2024-05-03 Address 2623 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003049 2024-05-03 BIENNIAL STATEMENT 2024-05-03
170823000090 2017-08-23 CERTIFICATE OF INCORPORATION 2017-08-23

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27600.00
Total Face Value Of Loan:
27600.00
Date:
2010-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
142000.00
Total Face Value Of Loan:
142000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,922.88
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $27,600
Jobs Reported:
2
Initial Approval Amount:
$27,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,194.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State