Search icon

ADVANCED HEALTH PARTNERS, INC.

Company Details

Name: ADVANCED HEALTH PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064841
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 484 TEMPLE HILL RD / SUITE 102, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED HEALTH PARTNERS, INC. DOS Process Agent 484 TEMPLE HILL RD / SUITE 102, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ANTHONY R RUVO Chief Executive Officer 484 TEMPLE HILL RD / SUITE 102, SUITE 102, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2008-09-17 2016-09-02 Address 484 TEMPLE HILL RD / SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-12-12 2014-09-30 Address 484 TEMPLE HILL RD / SUITE 102, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
2006-12-12 2014-09-30 Address 484 TEMPLE HILL RD / SUITE 102, NEW WINDSOR, NY, 12550, USA (Type of address: Principal Executive Office)
2006-12-12 2008-09-17 Address 484 TEMPLE HILL RD / SUITE 102, NEW WINDSOR, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-09-20 2006-12-12 Address 484 TEMPLE HILL RD, STE 102, NEW WINDSOR, NY, 12550, USA (Type of address: Principal Executive Office)
2000-09-20 2006-12-12 Address 484 TEMPLE HILL RD, STE 102, NEW WINDSOR, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-09-20 2006-12-12 Address 484 TEMPLE HILL RD, STE 102, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
1999-10-07 2000-09-20 Address 11 RACQUET ROAD, SUITE #2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-10-07 2000-09-20 Address 11 RACQUET ROAD, SUITE #2, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-10-07 2000-09-20 Address 11 RACQUET ROAD, SUITE #2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180907006127 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006122 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006188 2014-09-30 BIENNIAL STATEMENT 2014-09-01
140102000398 2014-01-02 CERTIFICATE OF AMENDMENT 2014-01-02
100921003238 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080917002200 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061212002411 2006-12-12 BIENNIAL STATEMENT 2006-09-01
041029002741 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020910002616 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000920002606 2000-09-20 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4969877206 2020-04-27 0202 PPP 484 Temple Hill Rd Suite 104, New Windsor, NY, 12553
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97788.57
Loan Approval Amount (current) 97788.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98875.11
Forgiveness Paid Date 2021-06-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State