Search icon

QUALCODE, INC.

Headquarter

Company Details

Name: QUALCODE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1999 (26 years ago)
Entity Number: 2405987
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Founded in 1999, QualCode emerged as a pioneering force in the realm of revenue cycle management (RCM), specializing in revenue integrity and compliance solutions. From its inception, the company set out on a mission to revolutionize the way healthcare providers navigate the complex landscape of revenue management. Over the years, QualCode expanded its suite of services to encompass a comprehensive range of revenue cycle solutions, including coding and billing, compliance services, revenue integrity audits, and technology solutions. This expansion allowed QualCode to offer holistic support to healthcare providers, helping them optimize revenue performance while ensuring compliance with regulatory requirements.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 5030 BROADWAY, STE 669, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 845-915-7080

Website http://www.qualcodeinc.com

Phone +1 212-368-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of QUALCODE, INC., COLORADO 20191403923 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CN21 Active Non-Manufacturer 2011-04-20 2024-06-03 2029-06-03 2025-05-29

Contact Information

POC NATALIE WILLIAMS
Phone +1 212-368-6258
Fax +1 212-368-4237
Address 5030 BROADWAY STE 669, NEW YORK, NY, 10034 1612, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2023 134074732 2024-05-29 QUALCODE, INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541219
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2022 134074732 2023-08-30 QUALCODE, INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541219
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2021 134074732 2022-07-12 QUALCODE, INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541219
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2020 134074732 2021-08-04 QUALCODE, INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541219
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2019 134074732 2020-07-13 QUALCODE, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541600
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2018 134074732 2019-06-07 QUALCODE, INC 13
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541600
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2017 134074732 2018-09-11 QUALCODE, INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 541600
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2016 134074732 2017-07-07 QUALCODE, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 524290
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2015 134074732 2016-07-06 QUALCODE, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 524290
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing NATALIE WILLIAMS
QUALCODE, INC 401K PROFIT SHARING PLAN AND TRUST 2014 134074732 2015-09-18 QUALCODE, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-09-01
Business code 524290
Sponsor’s telephone number 2123686200
Plan sponsor’s address 5030 BROADWAY SUITE 669, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing NATALIE WILLIAMS

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NATALIE WILLIAMS Chief Executive Officer 5030 BROADWAY, STE 669, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 5030 BROADWAY, STE 669, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 5030 BROADWAY, STE 609, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-24 Address 5030 BROADWAY, STE 669, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2024-05-23 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Address 5030 BROADWAY, STE 669, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-07-24 Address 5030 BROADWAY, STE 609, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-07-24 Address 5030 BROADWAY, STE 669, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 5030 BROADWAY, STE 609, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2013-08-15 2024-05-23 Address 5030 BROADWAY, STE 609, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724000625 2024-07-23 CERTIFICATE OF CHANGE BY ENTITY 2024-07-23
240523002753 2024-05-23 BIENNIAL STATEMENT 2024-05-23
130815002045 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110906002060 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090824002842 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070829002382 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051227002275 2005-12-27 BIENNIAL STATEMENT 2005-08-01
030917002069 2003-09-17 BIENNIAL STATEMENT 2003-08-01
990805000531 1999-08-05 CERTIFICATE OF INCORPORATION 1999-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1597677700 2020-05-01 0202 PPP 5030 BROADWAY STE 669, NEW YORK, NY, 10034
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408730
Loan Approval Amount (current) 398730
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 NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 29
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 402604.99
Forgiveness Paid Date 2021-04-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3281357 QUALCODE, INC. - QWJJBH6DCQ97 5030 BROADWAY STE 669, NEW YORK, NY, 10034-1612
Capabilities Statement Link -
Phone Number 212-368-6258
Fax Number 212-368-4237
E-mail Address nwilliams@qualcodeinc.com
WWW Page https://www.qualcodeinc.com
E-Commerce Website -
Contact Person NATALIE WILLIAMS
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 6CN21
Year Established 1999
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State