New Mexico Statutes
Article 46 - Health Maintenance Organizations
Section 59A-46-54 - Provider credentialing; requirements; deadline.

A. The superintendent shall adopt and promulgate rules to provide for a uniform and efficient provider credentialing process. The superintendent shall approve no more than two forms of application to be used for the credentialing of providers.
B. A carrier shall not require a provider to submit information not required by a credentialing application established pursuant to Subsection A of this section.
C. The provisions of this section apply equally to initial credentialing applications and applications for recredentialing.
D. The rules that the superintendent adopts and promulgates shall require primary credential verification no more frequently than every three years and allow provisional credentialing for a period of one year.
E. Nothing in this section shall be construed to require a carrier to credential or provisionally credential a provider.
F. The rules that the superintendent adopts and promulgates shall establish that a carrier or a carrier's agent shall:
(1) assess and verify the qualifications of a provider applying to become a participating provider within forty-five calendar days of receipt of a complete credentialing application and issue a decision in writing to the applicant approving or denying the credentialing application; and
(2) within ten working days after receipt of a credentialing application, send a written notification, via United States certified mail, to the applicant requesting any information or supporting documentation that the carrier requires to approve or deny the credentialing application. The notice to the applicant shall include a complete and detailed description of all of the information or supporting documentation required and the name, address and telephone number of a person who serves as the applicant's point of contact for completing the credentialing application process. Any information required pursuant to this section shall be reasonably related to the information in the application.
G. A carrier shall reimburse a provider for covered health care services for any claims from the provider that the carrier receives with a date of service more than forty-five calendar days after the date on which the carrier received a complete credentialing application for that provider; provided that:
(1) the provider has submitted a complete credentialing application and any supporting documentation that the carrier has requested in writing within the time frame established in Paragraph (2) of Subsection F of this section;
(2) the carrier has approved, or has failed to approve or deny, the applicant's complete credentialing application within the time frame established pursuant to Paragraph (1) of Subsection F of this section;
(3) the provider has no past or current license sanctions or limitations, as reported by the New Mexico medical board or another pertinent licensing and regulatory agency, or by a similar out-of-state licensing and regulatory entity for a provider licensed in another state; and
(4) the provider has professional liability insurance or is covered under the Medical Malpractice Act [Chapter 41, Article 5 NMSA 1978].
H. A provider who, at the time services were rendered, was not employed by a practice or group that has contracted with the carrier to provide services at specified rates of reimbursement shall be paid by the carrier in accordance with the carrier's standard reimbursement rate.
I. A provider who, at the time services were rendered, was employed by a practice or group that has contracted with the carrier to provide services at specified rates of reimbursement shall be paid by the carrier in accordance with the terms of that contract.
J. The superintendent shall adopt and promulgate rules to provide for the resolution of disputes relating to reimbursement and credentialing arising in cases where credentialing is delayed beyond forty-five days after application.
K. A carrier shall reimburse a provider pursuant to Subsections G, H and I of this section until the earlier of the following occurs:
(1) the carrier's approval or denial of the provider's complete credentialing application; or
(2) the passage of three years from the date the carrier received the provider's complete credentialing application.
History: Laws 2015, ch. 111, § 4; 2016, ch. 20, § 4.
The 2016 amendment, effective May 18, 2016, amended credentialing requirements for health care providers; in Subsection A, in the second sentence, after "The", deleted "rules shall establish a single credentialing application form" and added "superintendent shall approve no more than two forms of application to be used"; in Subsection B, after "not required by", deleted "the uniform" and added "a"; in Subsection C, after "equally to", added "initial"; in Subsection D, after "promulgates", deleted "pursuant to Subsection A of this section", and after "every three years", added "and allow provisional credentialing for a period of one year"; added a new Subsection E and redesignated Subsections E and F as Subsections F and G, respectively; in Subsection F, in the introductory sentence, after "promulgates", deleted "pursuant to Subsection A of this section"; in Subsection G, deleted "Except as provided pursuant to Subsection G of this section", after "health care services", deleted "in accordance with the carrier's standard reimbursement rate", in Paragraph (1), after "Subsection", deleted "E" and added "F", in Paragraph (2), after "the carrier has", added "approved, or has", and after "Subsection", deleted "E" and added "F"; added new Subsection H and redesignated former Subsections G, H and I as Subsections I, J and K, respectively; in Subsection I, deleted "In cases where", after "A provider", deleted "is joining an existing" and added "who, at the time services were rendered, was employed by a", and after "has contracted", deleted "reimbursement rates with a carrier, the carrier shall pay the provider" and added "with the carrier to provide services at specified rates of reimbursement shall be paid by the carrier"; and in Subsection K, in the introductory sentence, after "pursuant to", deleted "the circumstances set forth in Subsection F" and added "Subsections G, H and I".
Applicability. — Laws 2016, ch. 20, § 7B provided that the provisions of Laws 2016, ch. 20, §§ 2 through 5 apply to applications for provider credentialing made on or after January 1, 2017.
Temporary provisions. — Laws 2016, ch. 20, § 6 provided that the superintendent of insurance shall promulgate rules to implement the provisions of Laws 2016, ch. 20 no later than September 1, 2016.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 59A - Insurance Code

Article 46 - Health Maintenance Organizations

Section 59A-46-1 - Short title.

Section 59A-46-2 - Definitions.

Section 59A-46-3 - Establishment of health maintenance organizations.

Section 59A-46-4 - Issuance of certificate of authority.

Section 59A-46-5 - Powers of health maintenance organizations.

Section 59A-46-6 - Fiduciary responsibilities; fidelity bond.

Section 59A-46-7 - Quality assurance program.

Section 59A-46-8 - Requirements for group contract, individual contract and evidence of coverage.

Section 59A-46-9 - Annual report.

Section 59A-46-10 - Information to enrollees or subscribers.

Section 59A-46-11 - Grievance procedures.

Section 59A-46-12 - Investments.

Section 59A-46-13 - Protection against insolvency.

Section 59A-46-14 - Uncovered expenditures insolvency deposit.

Section 59A-46-15 - Enrollment period; replacement coverage in the event of insolvency.

Section 59A-46-16 - Filing requirements for rating information.

Section 59A-46-17 - Regulation of health maintenance organization insurance producers.

Section 59A-46-18 - Powers of insurers.

Section 59A-46-19 - Examinations.

Section 59A-46-20 - Suspension or revocation of certificate of authority.

Section 59A-46-21 - Rehabilitation, liquidation or conservation of health maintenance organizations.

Section 59A-46-22 - Summary orders and supervision.

Section 59A-46-22.1 - Repealed.

Section 59A-46-23 - Regulations.

Section 59A-46-24 - Fees.

Section 59A-46-25 - Penalties and enforcement.

Section 59A-46-26 - Filings and reports as public documents.

Section 59A-46-26.1 - Employer utilization and loss experience availability.

Section 59A-46-27 - Confidentiality of medical information and limitation of liability.

Section 59A-46-28 - Authority to contract.

Section 59A-46-29 - Health maintenance organizations; contract or certificate provisions relating to individuals who are eligible for medical benefits under the medicaid program.

Section 59A-46-30 - Statutory construction and relationship to other laws.

Section 59A-46-31 - Coordination of benefits.

Section 59A-46-32 - Continuation of coverage and conversion rights; health care plans.

Section 59A-46-32.1 - Recompiled.

Section 59A-46-33 - Governing body.

Section 59A-46-34 - Prohibited practices.

Section 59A-46-35 - Provider discrimination prohibited.

Section 59A-46-36 - Doctor of oriental medicine; discrimination prohibited.

Section 59A-46-37 - Coverage for adopted children.

Section 59A-46-38 - Newly born children coverage.

Section 59A-46-38.1 - Coverage of children.

Section 59A-46-38.2 - Childhood immunization coverage required.

Section 59A-46-38.3 - Maximum age of dependent.

Section 59A-46-38.4 - Coverage of circumcision for newborn males.

Section 59A-46-38.5 - Hearing aid coverage for children required.

Section 59A-46-39 - Maternity transport required.

Section 59A-46-40 - Home health care service option required.

Section 59A-46-41 - Coverage for mammograms.

Section 59A-46-41.1 - Mastectomies and lymph node dissection; minimum hospital stay coverage required.

Section 59A-46-41.2 - Prior authorization for gynecological or obstetrical ultrasounds prohibited.

Section 59A-46-42 - Coverage for cytologic and human papillomavirus screening.

Section 59A-46-42.1 - Coverage for the human papillomavirus vaccine.

Section 59A-46-43 - Coverage for individuals with diabetes.

Section 59A-46-43.2 - Coverage for medical diets for genetic inborn errors of metabolism.

Section 59A-46-44 - Coverage for contraception.

Section 59A-46-45 - Coverage for smoking cessation treatment.

Section 59A-46-46 - Coverage of alpha-fetoprotein IV screening test.

Section 59A-46-47 - Coverage of part-time employees.

Section 59A-46-48 - Coverage of colorectal cancer screening.

Section 59A-46-49 - General anesthesia and hospitalization for dental surgery.

Section 59A-46-50 - Coverage for autism spectrum disorder diagnosis and treatment.

Section 59A-46-50.1 - Coverage for orally administered anticancer medications; limits on patient costs.

Section 59A-46-50.2 - Coverage of prescription eye drop refills.

Section 59A-46-50.3 - Coverage for telemedicine services.

Section 59A-46-50.4 - Prescription drugs; prohibited formulary changes; notice requirements.

Section 59A-46-51 - Repealed.

Section 59A-46-52 - Prescription drug prior authorization protocols.

Section 59A-46-52.1 - Prescription drug coverage; step therapy protocols; clinical review criteria; exceptions.

Section 59A-46-52.2 - Pharmacist prescriptive authority services; reimbursement parity.

Section 59A-46-53 - Pharmacy benefits; prescription synchronization.

Section 59A-46-54 - Provider credentialing; requirements; deadline.

Section 59A-46-55 - Coverage exclusion. (Contingent repeal. See note below.)

Section 59A-46-56 - Physical rehabilitation services; limits on cost sharing.

Section 59A-46-57 - Behavioral health services; elimination of cost sharing. (Effective January 1, 2022.)