Search icon

FINGER LAKES HEARING CENTER, INC.

Company Details

Name: FINGER LAKES HEARING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1984 (41 years ago)
Entity Number: 937499
ZIP code: 14456
County: Ontario
Address: 64 ELIZABETH BLACKWELL STREET, SUITE C, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD HARRY Chief Executive Officer 64 ELIZABATH BLACKWELL STREET, SUITE C, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 ELIZABETH BLACKWELL STREET, SUITE C, GENEVA, NY, United States, 14456

National Provider Identifier

NPI Number:
1215272778

Authorized Person:

Name:
MEGAN GLASPIE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QH0700X - Hearing and Speech Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3157899051

Form 5500 Series

Employer Identification Number (EIN):
161229781
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-27 2023-09-09 Address 64 ELIZABETH BLACKWELL STREET, SUITE C, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2018-07-27 2023-09-09 Address 64 ELIZABATH BLACKWELL STREET, SUITE C, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2012-08-21 2018-07-27 Address 792 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2000-08-10 2012-08-21 Address 792 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2000-08-10 2018-07-27 Address 792 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230909000469 2023-09-08 CERTIFICATE OF MERGER 2023-09-08
180905002042 2018-09-05 BIENNIAL STATEMENT 2018-08-01
180727002021 2018-07-27 BIENNIAL STATEMENT 2016-08-01
120821002175 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100823002650 2010-08-23 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
94480.00
Total Face Value Of Loan:
94480.00
Date:
2012-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94480
Current Approval Amount:
94480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95248.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State