Search icon

HILLTOWN HEALTHCARE NP FAMILY, PLLC

Company Details

Name: HILLTOWN HEALTHCARE NP FAMILY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2019 (6 years ago)
Entity Number: 5594539
ZIP code: 12023
County: Albany
Place of Formation: New York
Address: 1705 HELDERBERG TRAIL, BERNE, NY, United States, 12023

Contact Details

Phone +1 518-872-0009

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILLTOWN HEALTHCARE NP FAMILY 401(K) PROFIT SHARING PLAN & TRUST 2023 842538889 2024-05-09 HILLTOWN HEALTHCARE NP FAMILY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5188722738
Plan sponsor’s address 1772 HELDERBERG TRAIL, BERNE, NY, 12023

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
HILLTOWN HEALTHCARE NP FAMILY 401(K) PROFIT SHARING PLAN & TRUST 2022 842538889 2023-04-06 HILLTOWN HEALTHCARE NP FAMILY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5188722738
Plan sponsor’s address 1772 HELDERBERG TRAIL, BERNE, NY, 12023

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
HILLTOWN HEALTHCARE NP FAMILY 401(K) PROFIT SHARING PLAN & TRUST 2021 842538889 2022-04-26 HILLTOWN HEALTHCARE NP FAMILY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5188722738
Plan sponsor’s address 1772 HELDERBERG TRAIL, BERNE, NY, 12023

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS
HILLTOWN HEALTHCARE NP FAMILY 401(K) PROFIT SHARING PLAN & TRUST 2020 842538889 2021-04-09 HILLTOWN HEALTHCARE NP FAMILY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5188722738
Plan sponsor’s address 1772 HELDERBERG TRAIL, BERNE, NY, 12023

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
HILLTOWN HEALTHCARE NP FAMILY,PLLC DOS Process Agent 1705 HELDERBERG TRAIL, BERNE, NY, United States, 12023

History

Start date End date Type Value
2019-07-29 2024-12-09 Address 1772 HELDERBERG TRAIL, BERNE, NY, 12023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004630 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221230002359 2022-12-30 BIENNIAL STATEMENT 2021-07-01
191031000639 2019-10-31 CERTIFICATE OF PUBLICATION 2019-10-31
190729000377 2019-07-29 ARTICLES OF ORGANIZATION 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444397008 2020-04-09 0248 PPP 1772 HELDERBERG TRL, BERNE, NY, 12023-2709
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BERNE, ALBANY, NY, 12023-2709
Project Congressional District NY-20
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40410.96
Forgiveness Paid Date 2021-05-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State