Search icon

MID-HUDSON MANAGED HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-HUDSON MANAGED HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (30 years ago)
Entity Number: 1973668
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 243 ROUTE 17K, NEWBURGH, NY, United States, 12550

Contact Details

Fax +1 845-567-3022

Website www.mhmhc.com

Phone +1 845-567-3022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD T. SYLCOX Chief Executive Officer 243 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 ROUTE 17K, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1922120104

Authorized Person:

Name:
JEANNINE L SYLCOX
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8455673015

History

Start date End date Type Value
1997-11-19 2001-12-10 Address 172 MEADOW HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-11-19 2001-12-10 Address 172 MEADOW HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-11-19 2001-12-10 Address 172 MEADOW HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-11-15 1997-11-19 Address 56 MEADOW HILL ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-11-15 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111117002364 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091105002444 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071206002723 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060110002541 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031201002770 2003-12-01 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
929083.00
Total Face Value Of Loan:
929083.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
929083
Current Approval Amount:
929083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
939952

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State