Search icon

HUDSON VALLEY HEALTH GROUP, LLP

Company Details

Name: HUDSON VALLEY HEALTH GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480022
ZIP code: 12553
County: Blank
Place of Formation: New York
Address: 575 HUDSON VALLEY AVENUE, SUITE 100, NEW WINDSOR, NY, United States, 12553

Contact Details

Phone +1 845-565-9800

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 575 HUDSON VALLEY AVENUE, SUITE 100, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1053538876

Authorized Person:

Name:
DR. JAVIER A RUIZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
8455654801

Form 5500 Series

Employer Identification Number (EIN):
208492229
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-20 2017-05-01 Address 35 MEADOW AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-02-22 2012-03-20 Address 356 MEADOW AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-02-22 2012-03-20 Address 356 MEADOW AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170501002034 2017-05-01 FIVE YEAR STATEMENT 2017-02-01
170307000547 2017-03-07 CERTIFICATE OF AMENDMENT 2017-03-07
120320002025 2012-03-20 FIVE YEAR STATEMENT 2012-02-01
070611000608 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
070222000298 2007-02-22 NOTICE OF REGISTRATION 2007-02-22

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
106335.00
Total Face Value Of Loan:
106335.00
Date:
2017-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
537500.00
Total Face Value Of Loan:
537500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-15
Type:
Complaint
Address:
3141 RT. 9W, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106335
Current Approval Amount:
106335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106959.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State