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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84TJ7
UEI Expiration Date:
2019-07-09

Business Information

Doing Business As:
OBS
Activation Date:
2018-07-12
Initial Registration Date:
2018-07-09

Form 5500 Series

Employer Identification Number (EIN):
133353427
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

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: 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)
2008-06-23 2018-06-19 Address 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
453000.00
Total Face Value Of Loan:
453000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
528600.00
Total Face Value Of Loan:
528600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528600
Current Approval Amount:
528600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
533480.5
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453000
Current Approval Amount:
453000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455718

Date of last update: 16 Mar 2025

Sources: New York Secretary of State