Search icon

CLIFTON SPRINGS HEARING CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFTON SPRINGS HEARING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1981 (44 years ago)
Entity Number: 692265
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. SALISBURY Chief Executive Officer 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432

National Provider Identifier

NPI Number:
1255470407

Authorized Person:

Name:
MR. JOHN R SALISBURY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
3154626201

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, 1122, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, 1122, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401041731 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250331001263 2025-03-31 BIENNIAL STATEMENT 2025-03-31
130502002277 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110502002615 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090415003104 2009-04-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-23
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:
138049.52
Total Face Value Of Loan:
138049.52
Date:
2020-04-11
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:
151699.00
Total Face Value Of Loan:
151699.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$151,699
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,074.68
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $151,699
Jobs Reported:
12
Initial Approval Amount:
$138,049.52
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,049.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,316.55
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $138,044.52
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State