Search icon

HCLS CONSULTING LLC

Company Details

Name: HCLS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227372
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: Our Business to help 1. medical practice manage care of patients from administrative standpoint, medical billing 2. consulting around transformation to become patient centered medical home
Address: 300 EAST 59TH STREET #501, NY, NY, United States, 10022

Contact Details

Phone +1 347-343-1324

Agent

Name Role Address
ANKUR BANSAL Agent 300 EAST 59TH STREET #501, NY, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 EAST 59TH STREET #501, NY, NY, United States, 10022

History

Start date End date Type Value
2012-04-05 2012-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-04-05 2012-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119000752 2013-11-19 CERTIFICATE OF AMENDMENT 2013-11-19
121113000369 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
120405000819 2012-04-05 ARTICLES OF ORGANIZATION 2012-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320977709 2020-05-01 0202 PPP 300 E 59TH ST APT 501, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
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 50435.56
Forgiveness Paid Date 2021-03-18
7551398305 2021-01-28 0202 PPS 300 E 59th St Apt 501, New York, NY, 10022-2051
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2051
Project Congressional District NY-12
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41866.08
Forgiveness Paid Date 2021-07-27

Date of last update: 05 May 2025

Sources: New York Secretary of State