Search icon

HUDSON VALLEY PSYCHOTHERAPY, LCSW, PLLC

Company Details

Name: HUDSON VALLEY PSYCHOTHERAPY, LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751304
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 40 CHRISTMAS HILL RD., AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
KELLY HARRIS DOS Process Agent 40 CHRISTMAS HILL RD., AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2015-04-30 2025-04-02 Address 40 CHRISTMAS HILL RD., AIRMONT, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005447 2025-04-02 BIENNIAL STATEMENT 2025-04-02
150710000243 2015-07-10 CERTIFICATE OF PUBLICATION 2015-07-10
150430000736 2015-04-30 ARTICLES OF ORGANIZATION 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061527106 2020-04-15 0202 PPP 99 Main St Suite 215, Nyack, NY, 10960
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17965
Loan Approval Amount (current) 17965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18106.26
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State