Search icon

CROSS VALLEY HEALTH & MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS VALLEY HEALTH & MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491869
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 4 HOPEVIEW COURT, NEWBURGH, NY, United States, 12550
Principal Address: 407 GIDNEY AVE, STE B, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-7075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL IGNAZIO SALADINO, M.D. DOS Process Agent 4 HOPEVIEW COURT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PAUL I SALADINO, MD Chief Executive Officer 407 GIDNEY AVE, STE B, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1427271956
Certification Date:
2023-10-19

Authorized Person:

Name:
DR. PAUL I SALADINO
Role:
PRESIDENT, PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8455651778
Fax:
8455617006

Form 5500 Series

Employer Identification Number (EIN):
208686094
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 407 GIDNEY AVE, STE B, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 407 GIDNEY AVE, STE B, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-25 Address 4 HOPEVIEW COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2023-09-06 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2025-03-25 Address 407 GIDNEY AVE, STE B, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325001120 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230906004269 2023-09-06 BIENNIAL STATEMENT 2023-03-01
130211002264 2013-02-11 BIENNIAL STATEMENT 2011-03-01
070404000396 2007-04-04 CERTIFICATE OF AMENDMENT 2007-04-04
070320000622 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$102,015
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,643.86
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $102,015

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State