Search icon

EZ PROCESSING, LLC

Company Details

Name: EZ PROCESSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918242
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: ABOUT US: EZ Processing, LLC services only practitioners and medical groups in NY tri-state area. EZ Processing, LLC currently employs highly skilled professionals in seven departments that are guided by supervisors. Each supervisor, in turn, reports to a general manager and President of the company who directs all projects and is directly involved in all administrative and operational activities. Why trust EZ Processing, LLC? Because we go the extra mile for our clients: EZ Processing has a Compliance Program according to guidelines for Third-Party Medical Billing Companies. Our officers are Certified in Healthcare Compliance (HCCA). EZ Processing, LLC is a member of American Academy of Professional Coders (AAPC), Healthcare Billing and Management Association (HBMA), Healthcare Compliance Association (HCCA) and American Healthcare Information Management Association (AHIMA). We have Certified Professional Coders (AAPC) on staff! EZ Processing offers experience. We have been doing billing since 1997 and have a lot of satisfied customers. Put our expertise to work for you! Fact is, we can bill for less! The average physician spends 15% of their overhead on collections. Do what you do best, and outsource the rest! We are covered by Errors and Omissions Insurance (E&O). By offering a wide variety of services we address the complex, individual needs of our clients. We can offer unique package of services that will address your needs! EZ Processing offers 2 year contract with no startup fees. Our representative will come to your office to train your staff on how to interact with the billing service. We will file most claims electronically which results in a faster payment for many plans. COMPLIANCE: EZ Processing, LLC endorses and fosters a “culture of compliance” in all phases of company’s operations. Our goal is to obtain for our clients full reimbursement to which they are legally and ethically entitled and to do so in a manner that fully complies with applicable regulations and guidelines. EZ Processing, LLC’s Compliance Program was designed according to guidelines for Third-Party Medical Billing Companies issued by the Office of the Inspector General (OIG) of Department of Health and Human Services (DHHS). Compliance Program is under the leadership of the Compliance Officer, who is certified in Healthcare Compliance. EZ Processing, LLC clients are secure in the knowledge that the Compliance Program, employee training and the company’s policies and procedure plans are in place and continually followed. EZ Processing, LLC is a proud member of Healthcare Compliance Association.
Address: 1584 86 STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-621-5800

Website http://www.ezpromedbill.com

Agent

Name Role Address
VIATCHESLAV ALEXEEV Agent 1584 86 STREET, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
EZ PROCESSING, LLC DOS Process Agent 1584 86 STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1160770-DCA Active Business 2004-02-25 2025-01-31

History

Start date End date Type Value
2004-01-26 2023-06-10 Address 1584 86 STREET, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2004-01-26 2023-06-10 Address 1584 86 STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2003-06-12 2004-01-26 Address 245 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)
2003-06-12 2004-01-26 Address 245 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000791 2023-06-10 BIENNIAL STATEMENT 2023-06-01
210901003914 2021-09-01 BIENNIAL STATEMENT 2021-09-01
130715002184 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110621002719 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090602002106 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070706000766 2007-07-06 CERTIFICATE OF PUBLICATION 2007-07-06
070615002261 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050525002458 2005-05-25 BIENNIAL STATEMENT 2005-06-01
040126000113 2004-01-26 CERTIFICATE OF CHANGE 2004-01-26
030612000042 2003-06-12 ARTICLES OF ORGANIZATION 2003-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561429 RENEWAL INVOICED 2022-12-02 150 Debt Collection Agency Renewal Fee
3561433 RENEWAL INVOICED 2022-12-02 150 Debt Collection Agency Renewal Fee
3276391 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
2943911 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2502416 RENEWAL INVOICED 2016-12-02 150 Debt Collection Agency Renewal Fee
1977184 RENEWAL INVOICED 2015-02-08 150 Debt Collection Agency Renewal Fee
613082 RENEWAL INVOICED 2013-01-09 150 Debt Collection Agency Renewal Fee
613087 RENEWAL INVOICED 2011-02-14 150 Debt Collection Agency Renewal Fee
613085 RENEWAL INVOICED 2008-11-06 150 Debt Collection Agency Renewal Fee
613084 CNV_TFEE INVOICED 2008-11-06 3 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8047917109 2020-04-15 0202 PPP 1584 86TH ST, BROOKLYN, NY, 11228
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144935
Loan Approval Amount (current) 144935
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 BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145895.11
Forgiveness Paid Date 2021-02-16
5026808300 2021-01-23 0202 PPS 1584 86th St, Brooklyn, NY, 11228-3433
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) 144935
Loan Approval Amount (current) 144935
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 Brooklyn, KINGS, NY, 11228-3433
Project Congressional District NY-11
Number of Employees 16
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145984.49
Forgiveness Paid Date 2021-10-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State