Search icon

MEDICAL BUSINESS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL BUSINESS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669029
ZIP code: 12801
County: Warren
Place of Formation: New York
Activity Description: Healthcare consulting firm; project management; systems implementation support; medical auditing; TPA audits; workers comp review; medical billing audits; training and education; compliance reviews.
Address: 46 ELM ST, GLENS FALLS, NY, United States, 12801

Contact Details

Website http://www.mbaaudit.com

Phone +1 630-789-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 ELM ST, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
JEANNE M RIZZO Chief Executive Officer 46 ELM ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1998-09-09 2002-08-27 Address 383 BAY RD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-09-19 1998-09-09 Address 383 BAY RD., SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-01-08 2002-08-27 Address 383 BAY ROAD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1996-01-08 1996-09-19 Address 383 BAY RD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-01-08 2002-08-27 Address 383 BAY ROAD, SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120917006032 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100923003060 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080910002951 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060828002693 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041019002399 2004-10-19 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28267.00
Total Face Value Of Loan:
28267.00
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:
38600.00
Total Face Value Of Loan:
38600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,921.49
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $28,950
Utilities: $9,650
Jobs Reported:
4
Initial Approval Amount:
$28,267
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,473
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $28,262
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State