Search icon

HUDSON VALLEY FERTILITY, PLLC

Company Details

Name: HUDSON VALLEY FERTILITY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508470
ZIP code: 12524
County: Orange
Place of Formation: New York
Address: 400 WESTAGE BUSINESS CENTER DRIVE, SUITE 109, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
DANIEL LEVINE, MD DOS Process Agent 400 WESTAGE BUSINESS CENTER DRIVE, SUITE 109, FISHKILL, NY, United States, 12524

National Provider Identifier

NPI Number:
1922289545

Authorized Person:

Name:
DANIEL W. LEVINE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207VE0102X - Reproductive Endocrinology Physician
Is Primary:
Yes

Contacts:

Fax:
3154728060
Fax:
8455592600

Form 5500 Series

Employer Identification Number (EIN):
260281444
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-15 2025-04-07 Address 400 WESTAGE BUSINESS CENTER DRIVE, SUITE 109, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2011-11-08 2023-12-15 Address 400 WESTAGE BUSINESS PLAZA, SUITE 109, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2007-04-26 2011-11-08 Address ATTN: PETER V. WHITE, ESQ., 1500 TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003944 2025-04-07 BIENNIAL STATEMENT 2025-04-07
231215001514 2023-12-15 BIENNIAL STATEMENT 2023-12-15
130415006286 2013-04-15 BIENNIAL STATEMENT 2013-04-01
111108002508 2011-11-08 BIENNIAL STATEMENT 2011-04-01
070803000821 2007-08-03 CERTIFICATE OF PUBLICATION 2007-08-03

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
189322.50
Total Face Value Of Loan:
189322.50
Date:
2020-06-03
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:
199200.00
Date:
2020-04-29
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:
2020-04-28
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:
189300.00
Total Face Value Of Loan:
189300.00
Date:
2011-04-05
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189300
Current Approval Amount:
189300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191747.93
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189322.5
Current Approval Amount:
189322.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191355.77

Date of last update: 28 Mar 2025

Sources: New York Secretary of State