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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | PAULINE BUSCICCHIA |
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 |
Name | Role | Address |
---|---|---|
MELCHIORRE MANGIARACINA | DOS Process Agent | HMS Consulting Group Inc, Unit A, nassau county, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
MELCHIORRE MANGIARACINA | Chief Executive Officer | 896 HEMPSTEAD TPKE, NASSSAU COUNTY, NY, United States, 11010 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6138548500 | 2021-03-03 | 0235 | PPS | 6 Terminal Rd, West Hempstead, NY, 11552-1149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State