Search icon

PROFESSIONAL CLAIM BILLING SERVICES, LLC

Company Details

Entity Name: PROFESSIONAL CLAIM BILLING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2015
Business ALEI: 1187031
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, 06282, United States
Mailing address: 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, United States, 06282
ZIP code: 06282
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kstrickland@professionalclaimbilling.com

Officer

Name Role Business address Phone E-Mail Residence address
KATHERINE STRICKLAND Officer 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, 06282, United States +1 860-930-5138 kstrickland@professionalclaimbilling.com 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, 06282, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE STRICKLAND Agent 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, 06282, United States 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, 06282, United States +1 860-930-5138 kstrickland@professionalclaimbilling.com 46 SPRING HILL ROAD, WOODSTOCK VALLEY, CT, 06282, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409214 2024-02-26 No data Annual Report Annual Report No data
BF-0011217515 2023-02-20 No data Annual Report Annual Report No data
BF-0010297337 2022-03-27 No data Annual Report Annual Report 2022
0007094655 2021-02-01 No data Annual Report Annual Report 2021
0006863676 2020-03-31 No data Annual Report Annual Report 2020
0006392047 2019-02-19 No data Annual Report Annual Report 2019
0005994224 2018-01-02 No data Annual Report Annual Report 2018
0005994221 2018-01-02 No data Annual Report Annual Report 2017
0005729188 2017-01-03 No data Annual Report Annual Report 2016
0005405227 2015-10-01 2015-10-01 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786887104 2020-04-10 0156 PPP 46 Spring Hill Road, WOODSTOCK VALLEY, CT, 06282-2624
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSTOCK VALLEY, WINDHAM, CT, 06282-2624
Project Congressional District CT-02
Number of Employees 1
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 7176.25
Forgiveness Paid Date 2021-05-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website