Search icon

MEDICAL ANSWERING SERVICES, LLC

Headquarter

Company Details

Name: MEDICAL ANSWERING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012590
ZIP code: 13218
County: Erie
Place of Formation: New York
Address: PO BOX 12000, SYRACUSE, NY, United States, 13218

Contact Details

Phone +1 315-701-7551

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL ANSWERING SERVICES, LLC, CONNECTICUT 2328068 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL ANSWERING SERVICES, LLC 401(K) PROFIT SHA ING PLAN 2012 200721170 2013-06-26 MEDICAL ANSWERING SERVICES, LLC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561420
Sponsor’s telephone number 3157017551
Plan sponsor’s address P.O. BOX 11998, SYRACUSE, NY, 13218

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing RUSSELL MAXWELL
Role Employer/plan sponsor
Date 2013-06-26
Name of individual signing RUSSELL MAXWELL
MEDICAL ANSWERING SERVICES, LLC 401(K) PROFIT SHA ING PLAN 2011 200721170 2012-08-22 MEDICAL ANSWERING SERVICES, LLC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561420
Sponsor’s telephone number 3157017551
Plan sponsor’s address P.O. BOX 11998, SYRACUSE, NY, 13218

Plan administrator’s name and address

Administrator’s EIN 200721170
Plan administrator’s name MEDICAL ANSWERING SERVICES, LLC
Plan administrator’s address P.O. BOX 11998, SYRACUSE, NY, 13218
Administrator’s telephone number 3157017551

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing RUSSELL MAXWELL
Role Employer/plan sponsor
Date 2012-08-22
Name of individual signing RUSSELL MAXWELL
MEDICAL ANSWERING SERVICES, LLC 401(K) PROFIT SHA ING PLAN 2010 200721170 2011-09-21 MEDICAL ANSWERING SERVICES, LLC 54
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561420
Sponsor’s telephone number 3157017551
Plan sponsor’s address P.O. BOX 11998, SYRACUSE, NY, 13218

Plan administrator’s name and address

Administrator’s EIN 200721170
Plan administrator’s name MEDICAL ANSWERING SERVICES, LLC
Plan administrator’s address P.O. BOX 11998, SYRACUSE, NY, 13218
Administrator’s telephone number 3157017551
MEDICAL ANSWERING SERVICES, LLC 401(K) PROFIT SHA ING PLAN 2010 200721170 2011-09-21 MEDICAL ANSWERING SERVICES, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561420
Sponsor’s telephone number 3157017551
Plan sponsor’s address P.O. BOX 11998, SYRACUSE, NY, 13218

Plan administrator’s name and address

Administrator’s EIN 200721170
Plan administrator’s name MEDICAL ANSWERING SERVICES, LLC
Plan administrator’s address P.O. BOX 11998, SYRACUSE, NY, 13218
Administrator’s telephone number 3157017551

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing RUSSELL MAXWELL
Role Employer/plan sponsor
Date 2011-09-21
Name of individual signing RUSSELL MAXWELL
MEDICAL ANSWERING SERVICES, LLC 401(K) PROFIT SHA ING PLAN 2009 200721170 2010-08-12 MEDICAL ANSWERING SERVICES, LLC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561420
Sponsor’s telephone number 3157017551
Plan sponsor’s address P.O. BOX 11998, SYRACUSE, NY, 13218

Plan administrator’s name and address

Administrator’s EIN 200721170
Plan administrator’s name MEDICAL ANSWERING SERVICES, LLC
Plan administrator’s address P.O. BOX 11998, SYRACUSE, NY, 13218
Administrator’s telephone number 3157017551

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing RUSSELL MAXWELL
Role Employer/plan sponsor
Date 2010-08-12
Name of individual signing RUSSELL MAXWELL

DOS Process Agent

Name Role Address
MEDICAL ANSWERING SERVICES, LLC DOS Process Agent PO BOX 12000, SYRACUSE, NY, United States, 13218

History

Start date End date Type Value
2014-02-27 2024-02-01 Address PO BOX 12000, SYRACUSE, NY, 13218, USA (Type of address: Service of Process)
2006-03-17 2014-02-27 Address PO BOX 11998, SYRACUSE, NY, 13218, USA (Type of address: Service of Process)
2004-02-12 2006-03-17 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036453 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201001921 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200211060339 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180227006034 2018-02-27 BIENNIAL STATEMENT 2018-02-01
140227006027 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120703002606 2012-07-03 BIENNIAL STATEMENT 2012-02-01
100315002011 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080214002202 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060317002223 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040802000221 2004-08-02 AFFIDAVIT OF PUBLICATION 2004-08-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4536075008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDICAL ANSWERING SERVICES, LLC
Recipient Name Raw MEDICAL ANSWERING SERVICES, LLC
Recipient Address 375 WEST ONONDAGA STREET, SYRACUSE, ONONDAGA, NEW YORK, 13202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page
4063005008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDICAL ANSWERING SERVICES, LLC
Recipient Name Raw MEDICAL ANSWERING SERVICES LLC
Recipient DUNS 152861162
Recipient Address 488 WEST ONONDAGA STREET #15, SYRACUSE, ONONDAGA, NEW YORK, 13202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page
2980945006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDICAL ANSWERING SERVICES, LLC
Recipient Name Raw MEDICAL ANSWERING SERVICES, LLC
Recipient DUNS 152861162
Recipient Address 488 WEST ONONDAGA STREET, SYRACUSE, ONONDAGA, NEW YORK, 13202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777497108 2020-04-11 0248 PPP 375 West Onondaga Street, SYRACUSE, NY, 13202-1888
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3065947
Loan Approval Amount (current) 3065947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1888
Project Congressional District NY-22
Number of Employees 370
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3101886.71
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State