Search icon

CHINATOWN HEARING CENTER INC.

Company Details

Name: CHINATOWN HEARING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379524
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 76 MOTT ST # 2, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 917-810-4888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHINATOWN HEARING CENTER INC. 401(K) PLAN 2023 831297757 2024-05-06 CHINATOWN HEARING CENTER INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621340
Sponsor’s telephone number 9178104888
Plan sponsor’s address 196 CANAL ST, FL 4, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
H&M CONTRACTORS DOS Process Agent 76 MOTT ST # 2, NEW YORK, NY, United States, 10013

Agent

Name Role Address
H&M CONTRACTORS Agent 76 MOTT ST # 2, NEW YORK, NY, 10013

Filings

Filing Number Date Filed Type Effective Date
180720010300 2018-07-20 CERTIFICATE OF INCORPORATION 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980058401 2021-02-04 0202 PPS 57 Mott St Frnt B, New York, NY, 10013-4833
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
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 New York, NEW YORK, NY, 10013-4833
Project Congressional District NY-10
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9964.77
Forgiveness Paid Date 2021-10-25
3041227208 2020-04-16 0202 PPP 7119 252nd street Floor 2, BELLEROSE, NY, 11426
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3575
Loan Approval Amount (current) 3575
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 New Business or 2 years or less
Project Address BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3600.69
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State