Search icon

HUDSON VALLEY PRIMARY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY PRIMARY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (29 years ago)
Entity Number: 2099059
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1323 RTE 9 SUITE 204, SUITE 204, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 845-298-7022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FOSTER Chief Executive Officer 1323 RTE 9 SUITE 204, SUITE 204, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
MARK FOSTER DOS Process Agent 1323 RTE 9 SUITE 204, SUITE 204, WAPPINGERS FALLS, NY, United States, 12590

National Provider Identifier

NPI Number:
1669531133

Authorized Person:

Name:
DR. MARK FOSTER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No

Contacts:

Fax:
8452960785

Form 5500 Series

Employer Identification Number (EIN):
161513857
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-22 2017-01-03 Address 1323 RTE 9, SUITE 204, WAPPINGER FALLS, NY, 12540, USA (Type of address: Principal Executive Office)
2003-05-22 2017-01-03 Address 1323 RTE 9, SUITE 204, WAPPINGER FALLS, NY, 12540, USA (Type of address: Chief Executive Officer)
2001-02-09 2003-05-22 Address 1323 RTE 9, SUITE 204, WAPPINGER FALL, NY, 12540, USA (Type of address: Principal Executive Office)
2001-02-09 2003-05-22 Address 1323 RTE 9, SUITE 204, WAPPINGER FALL, NY, 12540, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-02-09 Address 309K MCDONNELL RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190104060685 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006141 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006191 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006791 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110330002295 2011-03-30 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
221347.00
Total Face Value Of Loan:
221347.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State