Search icon

CNY MEDICAL BILLING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY MEDICAL BILLING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (34 years ago)
Entity Number: 1591950
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 163 INTREPID LANE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P. SEBASTIAN THOMAS Chief Executive Officer 163 INTREPID LANE, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 INTREPID LANE, SYRACUSE, NY, United States, 13205

Form 5500 Series

Employer Identification Number (EIN):
161405690
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-23 2025-06-23 Address 5784 WIDEWATERS PKWY, SECOND FLOOR, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-06-23 Address 163 INTREPID LANE, SYRACUSE, NY, 13205, 2548, USA (Type of address: Chief Executive Officer)
2013-12-02 2025-06-23 Address 163 INTREPID LANE, SYRACUSE, NY, 13205, 2548, USA (Type of address: Chief Executive Officer)
1997-09-29 2013-12-02 Address 163 INTREPID LANE, SYRACUSE, NY, 13205, 2548, USA (Type of address: Chief Executive Officer)
1997-09-29 2025-06-23 Address 163 INTREPID LANE, SYRACUSE, NY, 13205, 2548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623002927 2025-06-23 BIENNIAL STATEMENT 2025-06-23
180315006290 2018-03-15 BIENNIAL STATEMENT 2017-11-01
151201006961 2015-12-01 BIENNIAL STATEMENT 2015-11-01
131202006561 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111206003136 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
214600.00
Total Face Value Of Loan:
214600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$214,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,110.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $214,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State