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

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

Form 5500 Series

Employer Identification Number (EIN):
833799896
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
20650.00
Total Face Value Of Loan:
20650.00
Date:
2020-05-29
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:
44200.00
Total Face Value Of Loan:
441100.00
Date:
2020-04-29
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38079.07
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20650
Current Approval Amount:
20650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20844.62

Date of last update: 23 Mar 2025

Sources: New York Secretary of State