Search icon

EAST RIDGE HEARING & SPEECH CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST RIDGE HEARING & SPEECH CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703674
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 468 Titus Avenue, Rochester, NY, United States, 14617
Principal Address: 468 TITUS AVE, ROCHESTER, NY, United States, 14617

Contact Details

Phone +1 585-266-4130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN T HART Chief Executive Officer 468 TITUS AVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 Titus Avenue, Rochester, NY, United States, 14617

National Provider Identifier

NPI Number:
1700824349
Certification Date:
2023-12-05

Authorized Person:

Name:
DR. PETER HART
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
5854133100

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 468 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2001-07-12 2023-06-01 Address 468 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2001-07-12 2023-06-01 Address 468 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-07-22 2001-07-12 Address 196 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-07-22 Address 649 OAKRIDGE DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601001432 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210910001683 2021-09-10 BIENNIAL STATEMENT 2021-09-10
170717006282 2017-07-17 BIENNIAL STATEMENT 2017-06-01
150601006953 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006577 2013-06-11 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
183270.00
Total Face Value Of Loan:
183270.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183270
Current Approval Amount:
183270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184675.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State