Search icon

US MEDICAL STAFFING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: US MEDICAL STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2010 (15 years ago)
Entity Number: 4031353
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 115 BROAD HOLLOW ROAD, STE 375, MELVILLE, NY, United States, 11747

Agent

Name Role Address
MITCHELL GOSSET Agent 17 FARMINGTON LANE, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
US MEDICAL STAFFING LLC DOS Process Agent 115 BROAD HOLLOW ROAD, STE 375, MELVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ASHLEY HAESEKER
User ID:
P3304421

Unique Entity ID

Unique Entity ID:
EY9ZEQK4WVA1
CAGE Code:
9Z2T7
UEI Expiration Date:
2025-07-31

Business Information

Activation Date:
2024-08-02
Initial Registration Date:
2024-07-31

Commercial and government entity program

CAGE number:
6MHJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2029-06-21

Contact Information

POC:
WILLIAM MCDERMOTT
Corporate URL:
http://usmedicalstaffing.com

National Provider Identifier

NPI Number:
1033660634

Authorized Person:

Name:
TINA LONGO
Role:
DIRECTOR OF MEDICAL SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-12-29 2020-12-07 Address 115 BROADHOLLOW ROAD, STE 375, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-12-16 2016-12-29 Address 115 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061501 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181218006386 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161229006061 2016-12-29 BIENNIAL STATEMENT 2016-12-01
121228006125 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101216000063 2010-12-16 ARTICLES OF ORGANIZATION 2010-12-16

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
224472.00
Total Face Value Of Loan:
224472.00
Date:
2020-04-28
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:
225800.00
Total Face Value Of Loan:
225800.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$224,472
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $224,469
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$225,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$228,948.66
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $180,800
Rent: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State