Search icon

PHYSICIANS 1ST REIMBURSEMENT SERVICES, LLC

Company Details

Name: PHYSICIANS 1ST REIMBURSEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2896851
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 584 ARDSLEY BLVD, STE 207, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-292-2027

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YTX4 Active Non-Manufacturer 2013-09-04 2024-03-04 2025-07-06 2021-12-29

Contact Information

POC CYNTHIA SOMMA
Phone +1 516-292-2027
Fax +1 516-292-2046
Address 584 ARDSLEY BLVD, GARDEN CITY, NY, 11530 5552, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CYNTHIA SOMMA Agent 621 EIGHTH STREET, WEST HEMPSTEAD, NY, 11552

DOS Process Agent

Name Role Address
CHRISTOPHER S SOMMA DOS Process Agent 584 ARDSLEY BLVD, STE 207, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
2077378-DCA Inactive Business 2018-08-23 2021-01-31

History

Start date End date Type Value
2013-04-22 2023-03-16 Address 584 ARDSLEY BLVD, STE 207, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-04-21 2023-03-16 Address 621 EIGHTH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)
2003-04-21 2013-04-22 Address 621 EIGHTH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003869 2023-03-16 BIENNIAL STATEMENT 2021-04-01
131104000333 2013-11-04 CERTIFICATE OF PUBLICATION 2013-11-04
130422002279 2013-04-22 BIENNIAL STATEMENT 2013-04-01
090408002626 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070925002068 2007-09-25 BIENNIAL STATEMENT 2007-04-01
050419002192 2005-04-19 BIENNIAL STATEMENT 2005-04-01
030421000309 2003-04-21 ARTICLES OF ORGANIZATION 2003-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832099 BLUEDOT INVOICED 2018-08-22 150 Blue Dot Fee
2832098 LICENSE INVOICED 2018-08-22 38 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153478507 2021-02-27 0235 PPS 584 Ardsley Blvd, Garden City South, NY, 11530-5552
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78312
Loan Approval Amount (current) 78312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City South, NASSAU, NY, 11530-5552
Project Congressional District NY-04
Number of Employees 7
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78759.68
Forgiveness Paid Date 2021-09-29
2049417707 2020-05-01 0235 PPP 584 ARDSLEY BLVD, GARDEN CITY SOUTH, NY, 11530
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY SOUTH, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95646.53
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State