Search icon

MULTIMED BILLING SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MULTIMED BILLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673890
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: PO BOX 535, BALDWINSVILLE, NY, United States, 13027
Principal Address: 21 OSWEGO ST, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M LONG Chief Executive Officer 21 OSWEGO ST, PO BOX 535, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 535, BALDWINSVILLE, NY, United States, 13027

Links between entities

Type:
Headquarter of
Company Number:
F01000004143
State:
FLORIDA

History

Start date End date Type Value
1996-12-10 2000-11-13 Address PO BOX 535, 21 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1996-12-10 2000-11-13 Address 21 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1996-12-10 2000-11-13 Address 21 OSWEGO STREET, PO BOX 535, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-10-06 1996-12-10 Address RD 2 ROUTE 176 BOX 177, HANNIBAL, NY, 13074, USA (Type of address: Principal Executive Office)
1993-10-06 1996-12-10 Address RD2 ROUTE 176 BOX 177, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181009006541 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004007266 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006966 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121016006398 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101119003056 2010-11-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

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:
646900.00
Total Face Value Of Loan:
646900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646900
Current Approval Amount:
646900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
651490.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State