Search icon

MEDICAL REIMBURSEMENT SERVICES OF LI, INC.

Company Details

Name: MEDICAL REIMBURSEMENT SERVICES OF LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876171
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2314 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY CURTIS RAMSEY Chief Executive Officer 2314 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
MEDICAL REIMBURSEMENT SERVICES OF LI, INC. DOS Process Agent 2314 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2018-12-03 2020-12-18 Address 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-11-24 2020-12-18 Address 2314 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-12-04 2018-12-03 Address 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2002-12-04 2018-12-03 Address 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-12-04 2008-11-24 Address 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-01-06 2002-12-04 Address 128 LYNBROOK AVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
1997-01-06 2002-12-04 Address 128 LYNBROOK AVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1994-12-15 2002-12-04 Address 128 LYNBROOK AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060178 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181203007041 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006542 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007016 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219006286 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101209002988 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081124002729 2008-11-24 BIENNIAL STATEMENT 2008-12-01
070518000601 2007-05-18 CERTIFICATE OF AMENDMENT 2007-05-18
061208002692 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050110002590 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084087103 2020-04-14 0235 PPP 2314 Bellmore Avenue, Bellmore, NY, 11710
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 125100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126210.48
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State