Search icon

PROFESSIONAL MEDICAL MANAGEMENT, INC.

Company Details

Name: PROFESSIONAL MEDICAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1708985
ZIP code: 08054
County: Suffolk
Place of Formation: New York
Address: 200 EAST PARK DRIVE, SUITE 100, MT LAUREL, NJ, United States, 08054
Principal Address: 200 EAST PARK DRIVE, SUITE 100, MT LAUREL, NY, United States, 08054

Contact Details

Phone +1 856-669-2270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE CIPRIETTI Chief Executive Officer 200 EAST PARK DRIVE, SUITE 100, MT LAUREL, NJ, United States, 08054

DOS Process Agent

Name Role Address
PROFESSIONAL MEDICAL MANAGEMENT, INC. DOS Process Agent 200 EAST PARK DRIVE, SUITE 100, MT LAUREL, NJ, United States, 08054

Licenses

Number Status Type Date End date
1463186-DCA Active Business 2013-04-23 2025-01-31

History

Start date End date Type Value
1997-04-02 2013-03-28 Address 46 W OAK ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1994-06-01 2021-03-15 Address 46 WEST OAK STREET, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1994-06-01 1997-04-02 Address 2 BAYSIDE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-03-10 2021-03-15 Address 46 WEST OAK STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060467 2021-03-15 BIENNIAL STATEMENT 2021-03-01
180314006305 2018-03-14 BIENNIAL STATEMENT 2017-03-01
130328002198 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110504002491 2011-05-04 BIENNIAL STATEMENT 2011-03-01
090224002855 2009-02-24 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591888 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3293791 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
2991047 RENEWAL INVOICED 2019-02-27 150 Debt Collection Agency Renewal Fee
2509575 RENEWAL INVOICED 2016-12-10 150 Debt Collection Agency Renewal Fee
2177898 LICENSEDOC15 INVOICED 2015-09-28 15 License Document Replacement
1941479 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1239173 CNV_TFEE INVOICED 2013-04-23 3.740000009536743 WT and WH - Transaction Fee
1239174 LICENSE INVOICED 2013-04-23 150 Debt Collection License Fee

CFPB Complaint

Date:
2021-01-17
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2019-09-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2019-02-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2018-05-29
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-05-25
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467197
Current Approval Amount:
467197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470872.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365000
Current Approval Amount:
365000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369361.95

Date of last update: 15 Mar 2025

Sources: New York Secretary of State