Search icon

AA HEARING AID CENTER, INC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AA HEARING AID CENTER, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 26 May 1977
Business ALEI: 0000032
Annual report due: 26 May 2024
Business address: 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 4270 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: aahearingct@yahoo.com

Agent

Name Role Business address Mailing address Residence address
PETER OGILVY Agent 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States 9 CLINTON AVE., WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
PETER G. OGILVY Officer AA HEARING AID CENTER, 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States 9 CLINTON AVE., WESTPORT, CT, 06880, United States

National Provider Identifier

NPI Number:
1649333584

Authorized Person:

Name:
MR. PETER G OGILVY
Role:
OWNER AUDIOLOGIST
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
060960316
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013492808 2025-06-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012063605 2023-10-30 2023-10-30 Reinstatement Certificate of Reinstatement -
BF-0011950679 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011822445 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006527515 2019-04-09 - Annual Report Annual Report 2016

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
58360.00
Total Face Value Of Loan:
58360.00
Date:
2020-04-30
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:
61395.00
Total Face Value Of Loan:
61395.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,360
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,860.92
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $58,356
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$61,395
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,932.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $61,395

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information