Search icon

KOPP BILLING AGENCY INC.

Company Details

Name: KOPP BILLING AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1968 (57 years ago)
Entity Number: 222640
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: 530 E GENESEE ST, STE 20 PO BOX 2337, SYRACUSE, NY, United States, 13220
Principal Address: 530 E GENESEE ST, STE 20, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 315-701-5607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOPP BILLING AGENCY INC ATTN JOHN R O'CONNOR DOS Process Agent 530 E GENESEE ST, STE 20 PO BOX 2337, SYRACUSE, NY, United States, 13220

Agent

Name Role Address
JOHN R. O;CONNOR Agent 511-513 E. FAYETTE STREET, SYRACUSE, NY, 13202

Chief Executive Officer

Name Role Address
JOHN R O'CONNOR Chief Executive Officer 530 E GENESEE ST, STE 20 PO BOX 2337, SYRACUSE, NY, United States, 13220

Form 5500 Series

Employer Identification Number (EIN):
160952479
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 530 E GENESEE ST, STE 20 PO BOX 2337, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-04-22 Address 530 E GENESEE ST, STE 20 PO BOX 2337, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-04-22 Address 530 E GENESEE ST, STE 20 PO BOX 2337, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2012-03-08 2012-07-13 Address 630 E GENESEE ST, STE 20, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2007-11-30 2012-03-08 Address 611 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422002390 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220420003039 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200416060053 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180427006057 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160419006180 2016-04-19 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1096232.00
Total Face Value Of Loan:
1096232.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1096232
Current Approval Amount:
1096232
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1103710.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State