Search icon

PRACTICAL MEDICAL BUSINESS RESOURCE CONSULTANTS, LLC

Company Details

Name: PRACTICAL MEDICAL BUSINESS RESOURCE CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642962
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 86 CARMAN AVENUE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 86 CARMAN AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2008-03-11 2010-05-25 Address 86 CARMEN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120628002759 2012-06-28 BIENNIAL STATEMENT 2012-03-01
100525002962 2010-05-25 BIENNIAL STATEMENT 2010-03-01
080616000873 2008-06-16 CERTIFICATE OF PUBLICATION 2008-06-16
080311000941 2008-03-11 ARTICLES OF ORGANIZATION 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559897205 2020-04-15 0235 PPP 86 Carman Avenue, CEDARHURST, NY, 11516-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5802.5
Loan Approval Amount (current) 5803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5878.6
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State