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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2015 161229781 2016-03-10 FINGER LAKES HEARING CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 64 ELIZABETH BLACKWELL ST. SUITE C, GENEVA, NY, 144562018

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing MEGAN GLASPIE
Role Employer/plan sponsor
Date 2016-03-10
Name of individual signing MEGAN GLASPIE
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2014 161229781 2015-11-12 FINGER LAKES HEARING CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 64 ELIZABETH BLACKWELL ST. SUITE C, GENEVA, NY, 144562018

Signature of

Role Plan administrator
Date 2015-11-12
Name of individual signing MEGAN GLASPIE
Role Employer/plan sponsor
Date 2015-11-12
Name of individual signing MEGAN GLASPIE
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2013 161229781 2014-11-13 FINGER LAKES HEARING CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 64 ELIZABETH BLACKWELL ST. SUITE C, GENEVA, NY, 144562018

Signature of

Role Plan administrator
Date 2014-11-13
Name of individual signing MEGAN GLASPIE
Role Employer/plan sponsor
Date 2014-11-13
Name of individual signing MEGAN GLASPIE
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2012 161229781 2014-03-06 FINGER LAKES HEARING CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 64 ELIZABETH BLACKWELL ST. SUITE C, GENEVA, NY, 144562018

Signature of

Role Plan administrator
Date 2014-03-06
Name of individual signing MEGAN GLASPIE
Role Employer/plan sponsor
Date 2014-03-06
Name of individual signing MEGAN GLASPIE
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2011 161229781 2013-03-07 FINGER LAKES HEARING CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 792 PRE EMPTION RD, GENEVA, NY, 144562018

Plan administrator’s name and address

Administrator’s EIN 161229781
Plan administrator’s name FINGER LAKES HEARING CENTER, INC.
Plan administrator’s address 792 PRE EMPTION RD, GENEVA, NY, 144562018
Administrator’s telephone number 3157893595

Signature of

Role Plan administrator
Date 2013-03-07
Name of individual signing MEGAN GLASPIE
Role Employer/plan sponsor
Date 2013-03-07
Name of individual signing MEGAN GLASPIE
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2010 161229781 2011-12-08 FINGER LAKES HEARING CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 792 PRE EMPTION RD, GENEVA, NY, 144562018

Plan administrator’s name and address

Administrator’s EIN 161229781
Plan administrator’s name FINGER LAKES HEARING CENTER, INC.
Plan administrator’s address 792 PRE EMPTION RD, GENEVA, NY, 144562018
Administrator’s telephone number 3157893595

Signature of

Role Plan administrator
Date 2011-12-08
Name of individual signing PAMELA METTING
Role Employer/plan sponsor
Date 2011-12-08
Name of individual signing PAMELA METTING
FINGER LAKES HEARING CENTER 401(K) PROFIT SHARING PLAN 2009 161229781 2011-04-03 FINGER LAKES HEARING CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621340
Sponsor’s telephone number 3157893595
Plan sponsor’s address 792 PRE EMPTION RD, GENEVA, NY, 144562018

Plan administrator’s name and address

Administrator’s EIN 161229781
Plan administrator’s name FINGER LAKES HEARING CENTER, INC.
Plan administrator’s address 792 PRE EMPTION RD, GENEVA, NY, 144562018
Administrator’s telephone number 3157893595

Signature of

Role Plan administrator
Date 2011-04-03
Name of individual signing PAMELA METTING
Role Employer/plan sponsor
Date 2011-04-03
Name of individual signing PAMELA METTING

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

History

Start date End date Type Value
2018-07-27 2023-09-09 Address 64 ELIZABATH BLACKWELL STREET, SUITE C, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2018-07-27 2023-09-09 Address 64 ELIZABETH BLACKWELL STREET, SUITE C, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2012-08-21 2018-07-27 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)
2000-08-10 2018-07-27 Address 792 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2000-08-10 2012-08-21 Address 792 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-05-25 2000-08-10 Address 786 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-05-25 2000-08-10 Address 786 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-05-25 2000-08-10 Address 786 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1984-08-16 1993-05-25 Address 784 PREEMPTION RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)

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
080808003165 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060814002596 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040930002261 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020807002360 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000810002641 2000-08-10 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820757005 2020-04-06 0219 PPP 64 Elizabeth Blackwell Street, GENEVA, NY, 14456-3403
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94480
Loan Approval Amount (current) 94480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-3403
Project Congressional District NY-24
Number of Employees 8
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95248.78
Forgiveness Paid Date 2021-02-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State