Search icon

MEDICAL CLAIMS NEGOTIATIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL CLAIMS NEGOTIATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2012 (13 years ago)
Entity Number: 4327907
ZIP code: 12260
County: Rockland
Place of Formation: New York
Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
M17000010098
State:
FLORIDA

Unique Entity ID

CAGE Code:
87S55
UEI Expiration Date:
2020-11-25

Business Information

Doing Business As:
GMR HEALTH
Activation Date:
2019-11-26
Initial Registration Date:
2018-11-16

History

Start date End date Type Value
2022-07-25 2024-08-06 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-07-25 2024-08-06 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-04-10 2022-07-25 Address 151 SOUTH MAIN STREET, 300, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-12-04 2019-04-10 Address 30 FAIRWAY OVAL, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002932 2024-07-26 CERTIFICATE OF CHANGE BY AGENT 2024-07-26
220725001201 2022-07-22 CERTIFICATE OF CHANGE BY ENTITY 2022-07-22
201208060794 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190410060354 2019-04-10 BIENNIAL STATEMENT 2018-12-01
171023006127 2017-10-23 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
87500.00
Total Face Value Of Loan:
55587.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$87,500
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,159.62
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $55,587

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State