Search icon

QUALITY BILLING SERVICE, INC.

Company Details

Name: QUALITY BILLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1986 (39 years ago)
Entity Number: 1091169
ZIP code: 12601
County: Westchester
Place of Formation: New York
Address: 3 Neptune Road, Suite S200, Poughkeepsie, NY, United States, 12601

Contact Details

Phone +1 914-835-5653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2023 133353427 2024-09-26 QUALITY BILLING SERVICE, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 3 NEPTUNE ROAD, SUITE 200, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing PERRY SANTULLO
Valid signature Filed with authorized/valid electronic signature
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2022 133353427 2023-09-28 QUALITY BILLING SERVICE, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 3 NEPTUNE ROAD, SUITE S200, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2021 133353427 2022-07-28 QUALITY BILLING SERVICE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 629 5TH AVENUE, SUITE 221, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2020 133353427 2021-08-30 QUALITY BILLING SERVICE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 629 FIFTH AVENUE, STE. 221, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2019 133353427 2020-09-28 QUALITY BILLING SERVICE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 629 FIFTH AVENUE, STE. 221, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2018 133353427 2019-10-04 QUALITY BILLING SERVICE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 629 FIFTH AVENUE, STE. 221, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2017 133353427 2018-10-05 QUALITY BILLING SERVICE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 629 FIFTH AVENUE, STE. 221, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2016 133353427 2017-10-06 QUALITY BILLING SERVICE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 141 HALSTEAD AVE., STE. 201, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2015 133353427 2016-09-27 QUALITY BILLING SERVICE, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 141 HALSTEAD AVE., STE. 201, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing PERRY SANTULLO
QUALITY BILLING SERVICE, INC. 401(K) SAFE HARBOR PLAN 2014 133353427 2015-10-01 QUALITY BILLING SERVICE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 9148355653
Plan sponsor’s address 141 HALSTEAD AVE., STE. 201, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing PERRY SANTULLO

DOS Process Agent

Name Role Address
MATTHEW KNAUS DOS Process Agent 3 Neptune Road, Suite S200, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
MATTHEW KNAUS Chief Executive Officer 3 NEPTUNE ROAD, SUITE S200, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 3 NEPTUNE ROAD, SUITE S200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 629 FIFTH AVENUE, SUITE 221, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2018-06-19 2024-06-06 Address 629 FIFTH AVENUE, SUITE 221, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2018-06-19 2024-06-06 Address 629 FIFTH AVENUE, SUITE 221, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2008-06-23 2018-06-19 Address 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2008-06-23 2018-06-19 Address 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2008-06-23 2018-06-19 Address 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1998-06-22 2008-06-23 Address 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1998-06-22 2008-06-23 Address 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1998-06-22 2008-06-23 Address 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000911 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230126000430 2023-01-26 BIENNIAL STATEMENT 2022-06-01
200814060235 2020-08-14 BIENNIAL STATEMENT 2020-06-01
180619006324 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160602006267 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120613006490 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100701003226 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080623002262 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060620002451 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040727002192 2004-07-27 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320008603 2021-03-16 0202 PPS 3 Neptune Rd S200 S200, Poughkeepsie, NY, 12601
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453000
Loan Approval Amount (current) 453000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601
Project Congressional District NY-18
Number of Employees 43
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455718
Forgiveness Paid Date 2021-11-05
3937847100 2020-04-12 0202 PPP 3 Neptune Road, POUGHKEEPSIE, NY, 12601-5500
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528600
Loan Approval Amount (current) 528600
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 POUGHKEEPSIE, DUTCHESS, NY, 12601-5500
Project Congressional District NY-18
Number of Employees 45
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 533480.5
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State