Search icon

MOBILE HEALTH MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: MOBILE HEALTH MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621383
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOBILE HEALTH MANAGEMENT SERVICES, INC., COLORADO 20211789505 COLORADO
Headquarter of MOBILE HEALTH MANAGEMENT SERVICES, INC., FLORIDA F17000003103 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PW4KL2JUPZL1 2025-03-22 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, 4602, USA 11-25 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA

Business Information

URL https://www.mobilehealth.net/
Division Name MOBILE HEALTH
Division Number NO
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2020-05-24
Entity Start Date 1995-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621999
Product and Service Codes Q403

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW LACKER
Role CFO
Address 1125 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name ANDREW LACKER
Role CFO
Address 1125 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA
Past Performance
Title ALTERNATE POC
Name DIANA THOMPSON
Role EXECUTIVE ASSISTANT
Address 11-25 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA

DOS Process Agent

Name Role Address
BERT BRODSKY DOS Process Agent 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
BERT BRODSKY Chief Executive Officer 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2024-03-05 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2017-07-11 2018-10-11 Address 3 LOUISE CT, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
2008-03-19 2017-07-11 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-03-06 2008-03-19 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-03-06 2024-03-05 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-02-10 1998-03-06 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-06-09 1995-02-10 Name OLDCO, INC.

Filings

Filing Number Date Filed Type Effective Date
240305002736 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220301001016 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304060978 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181011006447 2018-10-11 BIENNIAL STATEMENT 2018-03-01
170711006522 2017-07-11 BIENNIAL STATEMENT 2016-03-01
120501002499 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100409002978 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080319002929 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060406002117 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040322002200 2004-03-22 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75FCMC23P0034 2023-09-25 2025-09-29 2028-09-29
Unique Award Key CONT_AWD_75FCMC23P0034_7530_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 69645.00
Current Award Amount 69645.00
Potential Award Amount 183315.00

Description

Title THE PURPOSE OF THIS REQUISITION IS TO PURCHASE SERVICES TO PROVIDE CMS WITH N95 RESPIRATOR FIT TESTING AND MEDICAL CLEARANCE SERVICES FOR THE CMS SITE SURVEYORS IN CCSQ.
NAICS Code 621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product and Service Codes Q403: MEDICAL- EVALUATION/SCREENING

Recipient Details

Recipient MOBILE HEALTH MANAGEMENT SERVICES, INC.
UEI PW4KL2JUPZL1
Recipient Address UNITED STATES, 26 HARBOR PARK DRIVE, PORT WASHINGTON, NASSAU, NEW YORK, 110504602

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7920617103 2020-04-14 0202 PPP 229 West 36TH ST, NEW YORK, NY, 10018-7529
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688577
Loan Approval Amount (current) 688577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7529
Project Congressional District NY-12
Number of Employees 49
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 693492.67
Forgiveness Paid Date 2020-12-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2471382 MOBILE HEALTH MANAGEMENT SERVICES, INC. - PW4KL2JUPZL1 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050-4602
Capabilities Statement Link -
Phone Number 212-695-5122
Fax Number 212-695-2260
E-mail Address alacker@mobilehealth.net
WWW Page https://www.mobilehealth.net/
E-Commerce Website -
Contact Person ANDREW LACKER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 8M6B2
Year Established 1995
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State