Search icon

PMC MEDICAL MANAGEMENT, LLC

Company Details

Name: PMC MEDICAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755493
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 660 WHITE PLAINS ROAD, SUITE 525, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O NEAL J POLAN/ INSIGHT MGMT DOS Process Agent 660 WHITE PLAINS ROAD, SUITE 525, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2018-04-02 2020-04-07 Address 660 WHITE PLAINS ROAD, SUITE 460, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-09-10 2018-04-02 Address 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2010-06-04 2012-09-10 Address 660 WHITE PLAINS ROAD, SUITE 110, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-04-16 2010-06-04 Address 660 WHITE PLAINS ROAD STE 330, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823002420 2022-08-23 BIENNIAL STATEMENT 2022-04-01
200407060198 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402007039 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140624002061 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120910002002 2012-09-10 BIENNIAL STATEMENT 2012-04-01
100604002369 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080417003088 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060822002502 2006-08-22 BIENNIAL STATEMENT 2006-04-01
040513002315 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020416000653 2002-04-16 APPLICATION OF AUTHORITY 2002-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264868300 2021-01-30 0202 PPS 660 White Plains Rd Ste 525, Tarrytown, NY, 10591-5191
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272500
Loan Approval Amount (current) 272500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5191
Project Congressional District NY-16
Number of Employees 30
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274286.39
Forgiveness Paid Date 2021-10-06
4607397109 2020-04-13 0202 PPP 660 White Plains Road 525, TARRYTOWN, NY, 10591-5107
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214600
Loan Approval Amount (current) 214600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5107
Project Congressional District NY-16
Number of Employees 30
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216656.58
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State