Search icon

WILKS HEARING CENTER, INC.

Company Details

Name: WILKS HEARING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1978 (46 years ago)
Entity Number: 521200
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 290 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559
Principal Address: 290 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
MARY LOU CARLSON Chief Executive Officer 290 CENTRAL AVE., LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1993-02-03 2018-11-27 Address 290 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1978-11-14 1994-01-28 Address 317 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061112 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181127006386 2018-11-27 BIENNIAL STATEMENT 2018-11-01
20170216098 2017-02-16 ASSUMED NAME CORP INITIAL FILING 2017-02-16
161101006481 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006402 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130117006484 2013-01-17 BIENNIAL STATEMENT 2012-11-01
101102002599 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081104002866 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061117002025 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041207002520 2004-12-07 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4104017109 2020-04-12 0235 PPP 290 Central Ave Suite 116, LAWRENCE, NY, 11559-8507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40607
Loan Approval Amount (current) 40607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-8507
Project Congressional District NY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41113.46
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State