Search icon

HUDSON VALLEY BEHAVIORAL SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY BEHAVIORAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761840
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 25 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
SHELIA M. JODLOWSKI Agent 3 ROETHAL DRIVE, SUITE 1A, HOPEWELL JUNCTION, NY, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

National Provider Identifier

NPI Number:
1619107018

Authorized Person:

Name:
DR. SHEILA M JODLOWSKI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
264045154
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-17 2019-05-21 Address 3 ROETHAL DRIVE, SUITE 1A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2009-01-12 2010-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-12 2010-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521000505 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
190102060142 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170328006260 2017-03-28 BIENNIAL STATEMENT 2017-01-01
130124006129 2013-01-24 BIENNIAL STATEMENT 2013-01-01
120511000260 2012-05-11 CERTIFICATE OF AMENDMENT 2012-05-11

USAspending Awards / Financial Assistance

Date:
2017-03-22
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2009-04-01
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:
60000.00
Total Face Value Of Loan:
60000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State