Search icon

HUDSON VALLEY AUDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (13 years ago)
Entity Number: 4352695
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 11 MEDICAL PARK DR., ST 205, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SHANNON DOS Process Agent 11 MEDICAL PARK DR., ST 205, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
JEFFREY SHANNON Chief Executive Officer 11 MEDICAL PARK DR., ST 205, POMONA, NY, United States, 10970

National Provider Identifier

NPI Number:
1841624517
Certification Date:
2023-05-25

Authorized Person:

Name:
JEFFREY SHANNON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
462005342
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 11 MEDICAL PARK DR., ST 205, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-07-23 Address 11 MEDICAL PARK DR., ST 205, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-07-23 Address 11 MEDICAL PARK DR., ST 205, POMONA, NY, 10970, USA (Type of address: Service of Process)
2015-01-15 2017-01-03 Address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2015-01-15 2017-01-03 Address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240723001193 2024-07-23 BIENNIAL STATEMENT 2024-07-23
210104062404 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060040 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006562 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006590 2015-01-15 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$110,417
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,417
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,028.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $110,415
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$93,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,577.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State