New Mexico Statutes
Article 47 - Nonprofit Health Care Plans
Section 59A-47-49 - 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 health care plan 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 health care plan to credential or provisionally credential a provider.
F. The rules that the superintendent adopts and promulgates shall establish that a health care plan or a health care plan'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 insurer 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 health care plan shall reimburse a provider for covered health care services for any claims from the provider that the insurer receives with a date of service more than forty-five calendar days after the date on which the health care plan 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 health care plan has requested in writing within the time frame established in Paragraph (2) of Subsection F of this section;
(2) the health care plan 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 was not, at the time services were rendered, employed by a practice or group that has contracted with the health care plan to provide services at specified rates of reimbursement shall be paid by the health care plan in accordance with the health care plan's standard reimbursement rate.
I. A provider who was, at the time services were rendered, employed by a practice or group that has contracted with the health care plan to provide services at specified rates of reimbursement shall be paid by the health care plan 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 health care plan shall reimburse a provider pursuant Subsections G, H and I of this section until the earlier of the following occurs:
(1) the insurer's approval or denial of the provider's complete credentialing application; or
(2) the passage of three years from the date the health care plan received the provider's complete credentialing application.
History: Laws 2015, ch. 111, § 6; 2016, ch. 20, § 5.
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", in the introductory sentence, after "health care services", deleted "in accordance with the carrier's standard reimbursement rate", and after "date on which the", deleted "insurer" and added "health care plan", in Paragraph (1), after "documentation that the", deleted "insurer" and added "health care plan", and after "Subsection", deleted "E" and added "F", in Paragraph (2), after the first occurrence of "the", deleted "insurer" and added "health care plan", after the first occurrence of "has", added "approved, or has", and after "Subsection", deleted "E" and added "F"; added a 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 was, at the time services were rendered, employed by a", and after "has contracted", deleted "reimbursement rates with a health care plan, the insurer shall pay the provider" and added "with the health care plan to provide services at specified rates of reimbursement shall be paid by the health care plan"; and in Subsection K, in the introductory sentence, after "pursuant", deleted " to the circumstances set forth in Subsection F" and added "Subsections G, H and I", and in Paragraph (2), after "the date the", deleted "carrier" and added "health care plan".
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 47 - Nonprofit Health Care Plans

Section 59A-47-1 - Short title.

Section 59A-47-2 - Purpose; exemptions.

Section 59A-47-3 - Definitions.

Section 59A-47-4 - Organization; profit corporations prohibited; merger and consolidation of health care plans.

Section 59A-47-5 - Qualifications for health care plan authority.

Section 59A-47-6 - Preliminary permit for solicitations.

Section 59A-47-7 - Escrow of preliminary premiums.

Section 59A-47-8 - Certificate of authority required; application and conditions; exceptions.

Section 59A-47-9 - Issuance and denial of initial certificate of authority.

Section 59A-47-10 - Trust deposit.

Section 59A-47-11 - Expiration, continuance of certificate of authority.

Section 59A-47-12 - Suspension, revocation or refusal to continue certificate of authority.

Section 59A-47-13 - Service of process; superintendent as attorney.

Section 59A-47-14 - Annual statement.

Section 59A-47-15 - Assets.

Section 59A-47-16 - Reserves.

Section 59A-47-17 - Examination.

Section 59A-47-18 - Investments.

Section 59A-47-19 - Limitation upon acquisition and administration expenses.

Section 59A-47-20 - Conflicts of interest as to certain transactions.

Section 59A-47-21 - Joint coverage, reinsurance.

Section 59A-47-22 - Transfer of subscribership.

Section 59A-47-23 - Subscriber contracts; coverage period.

Section 59A-47-24 - Subscriber contracts; requirements and provisions.

Section 59A-47-25 - Subscriber contracts; filing, approval.

Section 59A-47-26 - Premium rates; filing and approval.

Section 59A-47-27 - Coverage for newly born children, maternity transport, home health care.

Section 59A-47-27.1 - Coverage of circumcision for newborn males.

Section 59A-47-28 - Coverage for service of chiropractor.

Section 59A-47-28.1 - Coverage for service of certified nurse-midwives and registered lay midwives.

Section 59A-47-28.2 - Doctor of oriental medicine discrimination prohibited.

Section 59A-47-28.3 - Provider discrimination prohibited.

Section 59A-47-28.4 - Coverage for collaborative practice; dental therapists; dental hygienists.

Section 59A-47-29 - Settlement of disputes; appeal.

Section 59A-47-30 - Licensed insurance producers required; qualifications, licensing procedures and conditions.

Section 59A-47-31 - Rehabilitation, liquidation or dissolution.

Section 59A-47-32 - Unauthorized contract or adjustment transactions; penalty.

Section 59A-47-33 - Other provisions applicable.

Section 59A-47-34 - Continuation of coverage and conversion rights; health care plans.

Section 59A-47-35 - Alcohol dependency coverage.

Section 59A-47-36 - Nonprofit health care plans; contract or certificate provisions relating to individuals who are eligible for medical benefits under the medicaid program.

Section 59A-47-37 - Coverage of children. (Effective July 1, 2020.)

Section 59A-47-37.1 - Hearing aid coverage for children required.

Section 59A-47-38 - Coverage for medical diets for genetic inborn errors of metabolism.

Section 59A-47-39 - Employer utilization and loss experience availability.

Section 59A-47-40 - Maximum age of dependent.

Section 59A-47-41 - Coverage of alpha-fetoprotein IV screening test.

Section 59A-47-41.1 - Prior authorization for gynecological or obstetrical ultrasounds prohibited.

Section 59A-47-42 - Coverage of part-time employees.

Section 59A-47-43 - Coverage of colorectal cancer screening.

Section 59A-47-44 - General anesthesia and hospitalization for dental surgery.

Section 59A-47-45 - Coverage for autism spectrum disorder diagnosis and treatment.

Section 59A-47-45.1 - Coverage for orally administered anticancer medications; limits on patient costs.

Section 59A-47-45.2 - Coverage of prescription eye drop refills.

Section 59A-47-45.3 - Coverage for telemedicine services.

Section 59A-47-45.4 - Prescription drugs; prohibited formulary changes; notice requirements.

Section 59A-47-45.5 - Coverage for contraception.

Section 59A-47-45.6 - Coverage exclusion. (Contingent repeal. See note.)

Section 59A-47-45.7 - Heart artery calcium scan coverage.

Section 59A-47-46 - Repealed.

Section 59A-47-47 - Prescription drug prior authorization protocols.

Section 59A-47-47.1 - Prescription drug coverage; step therapy protocols; clinical review criteria; exceptions.

Section 59A-47-47.2 - Pharmacist prescriptive authority services; reimbursement parity.

Section 59A-47-48 - Pharmacy benefit; prescription synchronization.

Section 59A-47-49 - Provider credentialing; requirements; deadline.

Section 59A-47-50 - Physical rehabilitation services; limits on cost sharing.

Section 59A-47-51 - Behavioral health services; elimination of cost sharing. (Effective January 1, 2022.)