Search icon

PHYSICIANS CLAIMS MANAGEMENT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHYSICIANS CLAIMS MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 2015
Business ALEI: 1186135
Annual report due: 31 Mar 2025
Business address: 402 Highland Ave, CHESHIRE, CT, 06410, United States
Mailing address: 402 Highland Ave, Ste 7, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tjamele@physiciansclaimsmgmt.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TANYA JAMELE Agent 402 HIGHLAND AVE, #7, CHESHIRE, CT, 06410, United States 402 HIGHLAND AVE, #7, CHESHIRE, CT, 06410, United States +1 203-509-2028 tjamele@physiciansclaimsmgmt.com 1090 S MAIN ST, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS JAMELE Officer 1187 HIGHLAND AVE, #206, CHESHIRE, CT, 06410, United States - - 1090 S MAIN ST., CHESHIRE, CT, 06410, United States
TANYA JAMELE Officer 1187 HIGHLAND AVE, #206, CHESHIRE, CT, 06410, United States +1 203-509-2028 tjamele@physiciansclaimsmgmt.com 1090 S MAIN ST, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411065 2024-01-25 - Annual Report Annual Report -
BF-0010602999 2023-06-23 - Annual Report Annual Report -
BF-0011214401 2023-06-23 - Annual Report Annual Report -
BF-0008586813 2022-05-19 - Annual Report Annual Report 2018
BF-0008586810 2022-05-19 - Annual Report Annual Report 2017
BF-0008586811 2022-05-19 - Annual Report Annual Report 2019
BF-0008586812 2022-05-19 - Annual Report Annual Report 2020
BF-0009935655 2022-05-19 - Annual Report Annual Report -
BF-0008586814 2022-05-19 - Annual Report Annual Report 2016
0005418078 2015-10-21 2015-10-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245337108 2020-04-14 0156 PPP 1187 Highland Ave #206, CHESHIRE, CT, 06410
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29493
Loan Approval Amount (current) 29493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESHIRE, NEW HAVEN, CT, 06410-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29736.22
Forgiveness Paid Date 2021-02-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information