Search icon

COLLECTION BUREAU OF THE HUDSON VALLEY, INC.

Headquarter

Company Details

Name: COLLECTION BUREAU OF THE HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (48 years ago)
Entity Number: 420221
ZIP code: 12550
County: Orange
Place of Formation: New York
Activity Description: Debt Collection With almost 50 years of experience, CBHV has become an expert in many industries, with dedicated collectors specializing in specific types of debt. We are members of many trade associations which dedicate support to the different industries we serve. Client-related associations we belong to are: Healthcare Financial Management Association, American Cable Association, New York State Organization of Bursars & Business Administrators Inc., Chamber of Commerce, and Credit Union associations.
Address: 155 north plank road, NEWBURGH, NY, United States, 12550
Principal Address: 155 N PLANK RD, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-6880

Website http://www.cbhv.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC NAJORK Chief Executive Officer 155 N PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 north plank road, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
670538
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
75296F
State:
Alaska
Type:
Headquarter of
Company Number:
000-921-026
State:
Alabama
Type:
Headquarter of
Company Number:
f764e8d3-1918-e411-ac2f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
a9229228-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0527631
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021014236
State:
COLORADO
Type:
Headquarter of
Company Number:
F01000000365
State:
FLORIDA
Type:
Headquarter of
Company Number:
000122364
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1191075
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
432401
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62017783
State:
ILLINOIS

Licenses

Number Status Type Date End date
0905924-DCA Active Business 1994-12-29 2025-01-31

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 155 N PLANK RD, NEWBURGH, NY, 12550, 0831, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 155 N PLANK RD, NEWBURGH, NY, 12550, 0831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103000043 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240105000767 2024-01-04 CERTIFICATE OF CHANGE BY ENTITY 2024-01-04
230102000755 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210104060455 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190705060142 2019-07-05 BIENNIAL STATEMENT 2019-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-02 2023-06-07 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2022-04-01 2022-04-15 Misrepresentation Yes 188.00 Bill Reduced
2020-12-11 2020-12-16 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-01-22 2020-01-29 Misrepresentation Yes 1419.00 Bill Reduced
2019-01-03 2019-01-23 Billing Dispute Yes 472.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561940 RENEWAL INVOICED 2022-12-05 150 Debt Collection Agency Renewal Fee
3454906 LICENSE REPL CREDITED 2022-06-10 15 License Replacement Fee
3286305 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3181904 CL VIO INVOICED 2020-06-11 10000 CL - Consumer Law Violation
2933865 RENEWAL INVOICED 2018-11-24 150 Debt Collection Agency Renewal Fee
2549623 RENEWAL INVOICED 2017-02-09 150 Debt Collection Agency Renewal Fee
1926641 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
1359453 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee
1359455 CNV_TFEE INVOICED 2010-12-08 3 WT and WH - Transaction Fee
1359454 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
836800.00
Total Face Value Of Loan:
836800.00

CFPB Complaint

Date:
2025-01-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-13
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-05
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-10-02
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-01-19
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Trademarks Section

Serial Number:
98207998
Mark:
CBHV COLLECTION BUREAU HUDSON VALLEY TRUSTED SINCE 1974
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-10-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CBHV COLLECTION BUREAU HUDSON VALLEY TRUSTED SINCE 1974

Goods And Services

For:
Collection agencies; Collection of debts; Debt collection; Debt collection agency services; Debt recovery and collection agencies
First Use:
2022-05-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
836800
Current Approval Amount:
836800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
843219.29

Date of last update: 02 Jun 2025

Sources: New York Secretary of State