Search icon

SLC BILLING AND MANAGEMENT SERVICES, LLC

Company Details

Name: SLC BILLING AND MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747628
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 25 Baylor Drive, Smithtown, NY, United States, 11787

Agent

Name Role Address
JOSEPH P. CAPOBIANCO Agent 22 MAGNOLIA STREET, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 Baylor Drive, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2015-04-24 2024-01-16 Address 22 MAGNOLIA STREET, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2015-04-24 2024-01-16 Address 22 MAGNOLIA STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004645 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210527060418 2021-05-27 BIENNIAL STATEMENT 2021-04-01
190819060251 2019-08-19 BIENNIAL STATEMENT 2019-04-01
190319060237 2019-03-19 BIENNIAL STATEMENT 2017-04-01
151109000535 2015-11-09 CERTIFICATE OF PUBLICATION 2015-11-09
150424000175 2015-04-24 ARTICLES OF ORGANIZATION 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796548800 2021-04-23 0235 PPS 22 Magnolia St, Westbury, NY, 11590-1811
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16367
Loan Approval Amount (current) 16367
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1811
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16495.32
Forgiveness Paid Date 2022-02-09
2222037705 2020-05-01 0235 PPP 584 ARDSLEY BLVD, GARDEN CITY, NY, 11530
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16367
Loan Approval Amount (current) 16367
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 561110
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 16489.97
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State