Search icon

MANAGED CARE REVENUE CONSULTING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MANAGED CARE REVENUE CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990815
ZIP code: 10005
County: Nassau
Place of Formation: New York
Activity Description: MCRC Group is expert in all aspects of revenue recovery and managed care. MCRC Group excels in underpayment identification and revenue recovery, contract compliance, and settlement negotiations. MCRC Group performs a forensic analysis of claims to find additional dollars due hospitals and works to fix the problems causing those underpayments.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-430-6620

Website https://www.mcrcgroup.com

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-03 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-03 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-23 2023-08-03 Address 352 7TH AVE SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-05-27 2022-06-23 Address 352 7TH AVE SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-31 2021-05-27 Address 15 CAPITOL AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003768 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230803002426 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
220801001694 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220623002886 2022-06-23 CERTIFICATE OF AMENDMENT 2022-06-23
210527060108 2021-05-27 BIENNIAL STATEMENT 2020-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
350032.00
Total Face Value Of Loan:
350032.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$350,032
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,242.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $283,196
Utilities: $1,972
Mortgage Interest: $0
Rent: $36,854
Refinance EIDL: $0
Healthcare: $28010
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State