Search icon

HMS CONSULTING GROUP, INC

Company Details

Name: HMS CONSULTING GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503500
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: HMS Consulting Group Inc, Unit A, nassau county, NY, United States, 11010
Principal Address: 6 Terminal Rd, nassau county, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HMS CONSULTING GROUP 401(K) P/S PLAN 2023 833799896 2024-06-04 HMS CONSULTING GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 236200
Sponsor’s telephone number 5167751527
Plan sponsor’s address 896 HEMPSTEAD TPKE, 2ND FLOOR, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing PAULINE BUSCICCHIA
HMS CONSULTING GROUP 401(K) P/S PLAN 2022 833799896 2023-07-14 HMS CONSULTING GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 236200
Sponsor’s telephone number 5162257413
Plan sponsor’s address 6 TERMINAL ROAD, UNIT A, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing PAULINE BUSCICCHIA

DOS Process Agent

Name Role Address
MELCHIORRE MANGIARACINA DOS Process Agent HMS Consulting Group Inc, Unit A, nassau county, NY, United States, 11010

Chief Executive Officer

Name Role Address
MELCHIORRE MANGIARACINA Chief Executive Officer 896 HEMPSTEAD TPKE, NASSSAU COUNTY, NY, United States, 11010

History

Start date End date Type Value
2025-02-01 2025-02-01 Address HMS CONSULTING GROUP INC, 6 TERMINAL RD UNIT A, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 896 HEMPSTEAD TPKE, NASSSAU COUNTY, NY, 11010, USA (Type of address: Chief Executive Officer)
2019-06-10 2025-02-01 Address 6 TERMINAL ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2019-02-28 2019-06-10 Address 559 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2019-02-28 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040479 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230206000294 2023-02-06 BIENNIAL STATEMENT 2023-02-01
211012000464 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190610000782 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
190228010133 2019-02-28 CERTIFICATE OF INCORPORATION 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9933587203 2020-04-28 0235 PPP 6 terminal rd, west hempstead, NY, 11552
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address west hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38079.07
Forgiveness Paid Date 2021-05-11
6138548500 2021-03-03 0235 PPS 6 Terminal Rd, West Hempstead, NY, 11552-1149
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20650
Loan Approval Amount (current) 20650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1149
Project Congressional District NY-04
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20844.62
Forgiveness Paid Date 2022-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State