Search icon

MEDEX BILLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDEX BILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067678
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 8020 E MAIN RD, LE ROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8020 E MAIN RD, LE ROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
WENDY L MANCUSO Chief Executive Officer 8020 E MAIN RD, LE ROY, NY, United States, 14482

Form 5500 Series

Employer Identification Number (EIN):
161508798
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-19 2015-10-07 Address 72 MAIN ST, LEROY, NY, 14482, 0186, USA (Type of address: Principal Executive Office)
2002-08-19 2015-10-07 Address PO BOX 186, LEROY, NY, 14482, 0186, USA (Type of address: Chief Executive Officer)
2002-08-19 2015-10-07 Address 72 MIAN ST, PO OX 186, LEROY, NY, 14482, 0186, USA (Type of address: Service of Process)
1998-08-31 2002-08-19 Address PO BOX 186, LEROY, NY, 14482, 0186, USA (Type of address: Chief Executive Officer)
1998-08-31 2002-08-19 Address 67 WOLCOTT ST, PO BOX 186, LEROY, NY, 14482, 0186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151007002024 2015-10-07 BIENNIAL STATEMENT 2014-09-01
060821002361 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041102002268 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020819002411 2002-08-19 BIENNIAL STATEMENT 2002-09-01
980831002167 1998-08-31 BIENNIAL STATEMENT 1998-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
126500.00
Total Face Value Of Loan:
126500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126500
Current Approval Amount:
126500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127567.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State