Search icon

HUDSON VALLEY HEARING AID CENTER, INC.

Company Details

Name: HUDSON VALLEY HEARING AID CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2001 (24 years ago)
Entity Number: 2665184
ZIP code: 12449
County: Ulster
Place of Formation: New York
Address: 1996 RTE 9W, LAKE KATINE, NY, United States, 12449
Principal Address: 1996 ROUTE 9W, LAKE KATRINE, NY, United States, 12449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY HEARING AID CENTER, INC. DOS Process Agent 1996 RTE 9W, LAKE KATINE, NY, United States, 12449

Chief Executive Officer

Name Role Address
BYRON CAMPISI Chief Executive Officer 1996 ROUTE 9W, LAKE KATRINE, NY, United States, 12449

National Provider Identifier

NPI Number:
1366786253

Authorized Person:

Name:
BYRON CAMPISI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141835842
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 1996 ROUTE 9W, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2024-04-23 Address 1996 ROUTE 9W, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-04-23 Address 1996 RTE 9W, LAKE KATINE, NY, 12449, USA (Type of address: Service of Process)
2016-07-15 2021-03-05 Address 2016 ROUTE 9W, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001032 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210305060999 2021-03-05 BIENNIAL STATEMENT 2019-07-01
160715002020 2016-07-15 BIENNIAL STATEMENT 2015-07-01
111213000183 2011-12-13 CERTIFICATE OF CHANGE 2011-12-13
010727000583 2001-07-27 CERTIFICATE OF INCORPORATION 2001-07-27

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
75132.50
Total Face Value Of Loan:
75132.50
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:
66700.00
Total Face Value Of Loan:
66700.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75132.5
Current Approval Amount:
75132.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75544.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State