Search icon

MEDTEL OUTCOMES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEDTEL OUTCOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775793
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2821 wehrle dr., suite 12, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2821 wehrle dr., suite 12, BUFFALO, NY, United States, 14221

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-204-0370
Contact Person:
SANDRA ILLIG
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0574007

Unique Entity ID

Unique Entity ID:
FTKZNMCHM7G3
CAGE Code:
3Q8Q8
UEI Expiration Date:
2025-09-04

Business Information

Activation Date:
2024-09-05
Initial Registration Date:
2004-02-16

Commercial and government entity program

CAGE number:
3Q8Q8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
SANDRA B. ILLIG
Corporate URL:
http://www.medteloutcomes.com

Form 5500 Series

Employer Identification Number (EIN):
030457204
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-04 2024-03-12 Address 1961 WEHRLE DR, STE 10, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2002-06-06 2004-06-04 Address 6670 CHESLEY COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003789 2024-03-12 CERTIFICATE OF AMENDMENT 2024-03-12
200618060104 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180604008090 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007087 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120612006211 2012-06-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25025N0597
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-07-01
Description:
POST DISCHARGE PATIENT DATA COLLECTION
Naics Code:
518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product Or Service Code:
R702: SUPPORT- MANAGEMENT: DATA COLLECTION
Procurement Instrument Identifier:
36C25024N0611
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-07-01
Description:
POST DISCHARGE PATIENT DATA COLLECTION
Naics Code:
518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product Or Service Code:
R702: SUPPORT- MANAGEMENT: DATA COLLECTION
Procurement Instrument Identifier:
36C25024D0137
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
15600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-07-01
Description:
POST DISCHARGE PATIENT DATA COLLECTION
Naics Code:
518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product Or Service Code:
R702: SUPPORT- MANAGEMENT: DATA COLLECTION

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
152555.00
Total Face Value Of Loan:
152555.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$152,555
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,378.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $152,555

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State