Search icon

MEDICAL COMPLIANCE SOLUTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MEDICAL COMPLIANCE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2016
Business ALEI: 1200946
Annual report due: 31 Mar 2025
Business address: 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471, United States
Mailing address: 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: emily@medicalcompliancesolutions.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EMILY MAGAZZI Officer 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471, United States +1 203-214-3785 emily@medicalcompliancesolutions.com 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMILY MAGAZZI Agent 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471, United States 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471, United States +1 203-214-3785 emily@medicalcompliancesolutions.com 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422698 2024-02-13 - Annual Report Annual Report -
BF-0011448357 2023-03-11 - Annual Report Annual Report -
BF-0010341818 2022-01-11 - Annual Report Annual Report 2022
0007099602 2021-02-01 - Annual Report Annual Report 2021
0006728425 2020-01-21 - Annual Report Annual Report 2020
0006374217 2019-02-09 - Annual Report Annual Report 2019
0006147330 2018-03-30 - Annual Report Annual Report 2018
0005851646 2017-05-29 - Annual Report Annual Report 2017
0005517182 2016-03-18 2016-03-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628977103 2020-04-15 0156 PPP 42 WHISPERING HILLS DR, NORTH BRANFORD, CT, 06471-1468
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BRANFORD, NEW HAVEN, CT, 06471-1468
Project Congressional District CT-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18172.11
Forgiveness Paid Date 2021-04-13
See something incorrect or outdated? Let us know

Sources: 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