Search icon

HEALTHCARE CONSULTING & SYSTEMS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE CONSULTING & SYSTEMS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1992 (33 years ago)
Entity Number: 1659074
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 100 RED SCHOOLHOUSE RD., #A-7C, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA MOCCIA Chief Executive Officer 100 RED SCHOOLHOUSE RD., #A-7C, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
HEALTHCARE CONSULTING & SYSTEMS SOLUTIONS, INC. DOS Process Agent 100 RED SCHOOLHOUSE RD., #A-7C, CHESTNUT RIDGE, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
133680824
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-02 2020-08-03 Address 100 RED SCHOOLHOUSE RD., #A-7C, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2012-08-06 2018-08-02 Address 515 ROUTE 304, SUITE 2E, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-08-06 2018-08-02 Address 515 ROUTE 304, SUITE 2E, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-08-06 2018-08-02 Address 515 ROUTE 304, SUITE 2E, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-09-29 2012-08-06 Address 515 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803063339 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006520 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006202 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006499 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006718 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42400.00
Total Face Value Of Loan:
42400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42798.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State