Search icon

NE MEDICAL SOLUTIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NE MEDICAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2010 (16 years ago)
Entity Number: 3908503
ZIP code: 29414
County: Nassau
Place of Formation: New York
Address: 230 Gullane Drive, Charleston, SC, United States, 29414

DOS Process Agent

Name Role Address
ELAINE FISCHER DOS Process Agent 230 Gullane Drive, Charleston, SC, United States, 29414

Links between entities

Type:
Headquarter of
Company Number:
M11000001189
State:
FLORIDA

Unique Entity ID

CAGE Code:
7PNX1
UEI Expiration Date:
2021-01-29

Business Information

Division Name:
NE MEDICAL SOLUTIONS LLC
Division Number:
NE MEDICAL
Activation Date:
2020-01-30
Initial Registration Date:
2016-08-30

Commercial and government entity program

CAGE number:
7PNX1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2025-01-30
SAM Expiration:
2021-01-29

Contact Information

POC:
ELAINE FISCHER
Corporate URL:
www.nemsnow.com

History

Start date End date Type Value
2010-02-04 2024-04-01 Address 1060 CORNWELL AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040987 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220531000453 2022-05-31 BIENNIAL STATEMENT 2022-02-01
190304060382 2019-03-04 BIENNIAL STATEMENT 2018-02-01
160222006141 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140224006158 2014-02-24 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA19D0089
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-05-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11075.00
Total Face Value Of Loan:
12187.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$11,075
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,285.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State