Search icon

CLINICIANS SUPPLEMENT CONSULTANTS LLC

Company Details

Name: CLINICIANS SUPPLEMENT CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329805
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
FUSCO, BRANDENSTEIN & RADA, P.C. DOS Process Agent 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
130521001114 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
121207000730 2012-12-07 ARTICLES OF ORGANIZATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6091857701 2020-05-01 0235 PPP 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797-2923
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18687
Loan Approval Amount (current) 18687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODBURY, NASSAU, NY, 11797-2923
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18939.4
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State