Search icon

MEDEX BILLING SERVICES, INC.

Company Details

Name: MEDEX BILLING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1998 (27 years ago)
Entity Number: 2264450
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 309 RUTLEDGE ST STE 3A, BROOKLYN, NY, United States, 11211
Principal Address: 28 LORIMER STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-782-6380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACOB LEFKOWITZ Agent 309 RUTLEDTE ST STE 3A, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 RUTLEDGE ST STE 3A, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RACHEL LEFKOWITZ Chief Executive Officer 28 LORIMER STREET, APT 27-A, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2004-06-07 2007-03-28 Address 28 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2004-06-07 2007-03-28 Address 28 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2004-06-07 2018-03-20 Address 28 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1998-05-29 2004-06-07 Address 298 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061622 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180823006109 2018-08-23 BIENNIAL STATEMENT 2018-05-01
180320000012 2018-03-20 CERTIFICATE OF CHANGE 2018-03-20
160512006951 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140609006976 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120731002667 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100623002845 2010-06-23 BIENNIAL STATEMENT 2010-05-01
080514002885 2008-05-14 BIENNIAL STATEMENT 2008-05-01
070328002755 2007-03-28 AMENDMENT TO BIENNIAL STATEMENT 2006-05-01
060516003451 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297777105 2020-04-10 0202 PPP 309 RUTLEDGE ST, BROOKLYN, NY, 11211-7410
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165073.75
Loan Approval Amount (current) 165073.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-7410
Project Congressional District NY-07
Number of Employees 25
NAICS code 518210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167059.22
Forgiveness Paid Date 2021-06-29
4121418708 2021-03-31 0202 PPS 28 Lorimer St, Brooklyn, NY, 11206-4878
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146915
Loan Approval Amount (current) 146915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4878
Project Congressional District NY-07
Number of Employees 34
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148318.77
Forgiveness Paid Date 2022-03-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State