Search icon

MULTIMED BILLING SERVICE, INC.

Headquarter

Company Details

Name: MULTIMED BILLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (32 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

Links between entities

Type Company Name Company Number State
Headquarter of MULTIMED BILLING SERVICE, INC., FLORIDA F01000004143 FLORIDA

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

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)
1992-10-20 1996-12-10 Address RD 2, ROUTE 176, BOX 177, HANNIBAL, NY, 13074, USA (Type of address: Service of Process)
1992-10-20 2007-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081007002305 2008-10-07 BIENNIAL STATEMENT 2008-10-01
070301000936 2007-03-01 CERTIFICATE OF AMENDMENT 2007-03-01
061016002314 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041116002684 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020924002416 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059847100 2020-04-12 0248 PPP 21 OSWEGO ST, BALDWINSVILLE, NY, 13027-2503
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646900
Loan Approval Amount (current) 646900
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 BALDWINSVILLE, ONONDAGA, NY, 13027-2503
Project Congressional District NY-22
Number of Employees 50
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 651490.33
Forgiveness Paid Date 2021-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State