Search icon

MEDI-BILL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDI-BILL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607180
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PIERRE MAIGNAN, 2559 FARSUND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2559 FARSUND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE MAIGNAN Chief Executive Officer 2559 FARSUND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PIERRE MAIGNAN, 2559 FARSUND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MARIE-ANNE MAIGNAN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://www.canva.com/design/DAF_atsdjF4/ms9O3DJUGWv6z4gP6eZzOA/view?utm_content=DAF_atsdjF4&utm_campaign=designshare&utm_medium=link&utm_source=editor
User ID:
P3262130
Trade Name:
MA BILLING SOLUTION

Unique Entity ID

Unique Entity ID:
Z94MS35YJTZ9
CAGE Code:
9VCM5
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
MA BILLING SOLUTION
Activation Date:
2025-03-21
Initial Registration Date:
2024-04-09

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 368 SO RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 2559 FARSUND DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-05-27 2024-02-20 Address 368 SO RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2001-02-16 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-16 2024-02-20 Address PIERRE MAIGNAN, 368 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220004161 2024-02-20 BIENNIAL STATEMENT 2024-02-20
101027000963 2010-10-27 ERRONEOUS ENTRY 2010-10-27
DP-1772697 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050527002009 2005-05-27 BIENNIAL STATEMENT 2005-02-01
010216000482 2001-02-16 CERTIFICATE OF INCORPORATION 2001-02-16

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93800.00
Total Face Value Of Loan:
93800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State