Search icon

BARNES MEDICAL BILLING SERVICES, INC.

Company Details

Name: BARNES MEDICAL BILLING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2018915
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 82 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79E16 Active Non-Manufacturer 2014-11-11 2024-03-02 No data No data

Contact Information

POC RENEE M. BARNES
Phone +1 914-235-9412
Fax +1 914-235-9086
Address 82 IRVING PLACE, NEW ROCHELLE, NY, 10801 1512, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RENEE M BARNES Chief Executive Officer 82 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2005-02-18 2014-06-19 Address 82 IRVING PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-04-11 2005-02-18 Address 30 GREENDALE AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619002030 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120626002558 2012-06-26 BIENNIAL STATEMENT 2012-04-01
080404002618 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060731002491 2006-07-31 BIENNIAL STATEMENT 2006-04-01
050218002148 2005-02-18 BIENNIAL STATEMENT 2004-04-01
960411000095 1996-04-11 CERTIFICATE OF INCORPORATION 1996-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181777707 2020-05-01 0202 PPP 82 IRVING PL, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6680
Loan Approval Amount (current) 6680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6762.38
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State