Search icon

MID-HUDSON MANAGED HOME CARE, INC.

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 (29 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

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
011210002125 2001-12-10 BIENNIAL STATEMENT 2001-11-01
000119002716 2000-01-19 BIENNIAL STATEMENT 1999-11-01
971119002409 1997-11-19 BIENNIAL STATEMENT 1997-11-01
951115000009 1995-11-15 CERTIFICATE OF INCORPORATION 1995-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032837108 2020-04-12 0202 PPP 243 Route 17K, NEWBURGH, NY, 12550
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929083
Loan Approval Amount (current) 929083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 73
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 939952
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State