Search icon

HUDSON VALLEY RADIOLOGISTS, P.C.

Headquarter

Company Details

Name: HUDSON VALLEY RADIOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1971 (54 years ago)
Entity Number: 316889
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 845-437-5000

Phone +1 845-454-4700

Phone +1 845-471-9410

Phone +1 845-790-6100

Phone +1 845-647-6400

Phone +1 845-214-1830

Phone +1 845-562-0740

Phone +1 845-279-5711

Phone +1 845-876-3001

Phone +1 845-790-5700

Phone +1 845-454-8500

Phone +1 845-565-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD FRIEDLAND Chief Executive Officer 2678 SOUTH ROAD SUITE 202 - R, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0882263
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1114990561
Certification Date:
2022-06-14

Authorized Person:

Name:
RICHARD J FRIEDLAND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
8457905719

Form 5500 Series

Employer Identification Number (EIN):
141540066
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 2678 SOUTH ROAD, STE 202, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010002855 2023-10-10 BIENNIAL STATEMENT 2023-10-01
221102001653 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
211001000499 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191025060181 2019-10-25 BIENNIAL STATEMENT 2019-10-01
181228000202 2018-12-28 CERTIFICATE OF CHANGE 2018-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1349422.00
Total Face Value Of Loan:
1349422.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1349422
Current Approval Amount:
1349422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1365725.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State