Search icon

BILL ME, INC.

Company Details

Name: BILL ME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2795117
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 92 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL ME INC 401(K) PLAN 2023 113647308 2024-08-19 BILL ME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 519100
Sponsor’s telephone number 2129496700
Plan sponsor’s address C/O BELL CO,, 122 E 42ND ST. 31 FL, NEW YORK, NY, 10168
BILL ME INC 401(K) PLAN 2022 113647308 2023-10-05 BILL ME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 519100
Sponsor’s telephone number 2129496700
Plan sponsor’s address BELL CO., 122 E 42ND ST. 31 FL, NEW YORK, NY, 10168
BILL ME INC 401(K) PLAN 2021 113647308 2022-08-01 BILL ME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 519100
Sponsor’s telephone number 2129496700
Plan sponsor’s address C/O BELL CO,, 122 E 42ND ST. 31 FL, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
EDGAR J ROYCE PC DOS Process Agent 92 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
EDGER J ROYCE, ATTORNEY Chief Executive Officer 92 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-03 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-08-01 2020-07-20 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-06-21 2012-08-01 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-06-21 2024-07-03 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-06-21 2012-08-01 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-12-01 2006-06-21 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-12-01 2006-06-21 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-12-01 2006-06-21 Address 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2002-07-30 2004-12-01 Address 92 WILLIS AVE., 2ND FL., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001012 2024-07-03 BIENNIAL STATEMENT 2024-07-03
221020002777 2022-10-20 BIENNIAL STATEMENT 2022-07-01
200720060277 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180719006236 2018-07-19 BIENNIAL STATEMENT 2018-07-01
140711006760 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002381 2012-08-01 BIENNIAL STATEMENT 2012-07-01
080721002904 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060621003134 2006-06-21 BIENNIAL STATEMENT 2006-07-01
041201002147 2004-12-01 BIENNIAL STATEMENT 2004-07-01
020730000605 2002-07-30 CERTIFICATE OF INCORPORATION 2002-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694617006 2020-04-08 0202 PPP LEXINGTON AVE, NEW YORK, NY, 10168-3100
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) 120793.7
Loan Approval Amount (current) 120793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122136.62
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State