Search icon

HEALTHSOURCE MEDICAL SERVICES MEDFORD, PLLC

Company Details

Name: HEALTHSOURCE MEDICAL SERVICES MEDFORD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3915612
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: PO BOX 206, E. SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 206, E. SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2010-02-23 2014-06-24 Address P.O. BOX 206, E. SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002249 2014-06-24 BIENNIAL STATEMENT 2014-02-01
120320002288 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100223000104 2010-02-23 ARTICLES OF ORGANIZATION 2010-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163857703 2020-05-01 0235 PPP 1743 N OCEAN AVE, MEDFORD, NY, 11763
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
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 MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 621111
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 101135.59
Forgiveness Paid Date 2021-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State