Search icon

CSI MEDICAL BILLING, INC.

Headquarter

Company Details

Name: CSI MEDICAL BILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084570
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 251 MOUNTAINVIEW AVENUE, SUITE 7, NYACK, NY, United States, 10960
Principal Address: 52 S MIDLAND AVENUE, NYACK, NY, United States, 10960

Contact Details

Phone +1 845-357-2780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSI MEDICAL BILLING, INC. DOS Process Agent 251 MOUNTAINVIEW AVENUE, SUITE 7, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROBERT TRENCZER Chief Executive Officer 52 S MIDLAND AVENUE, NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
1348024
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1124396247

Authorized Person:

Name:
MR. ROBERT TRENCZER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
247000000X - Health Information Technician
Is Primary:
Yes

Contacts:

Fax:
8453573574

Form 5500 Series

Employer Identification Number (EIN):
510517185
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-09 2020-07-20 Address 251 MOUNTAINVIEW AVENUE, SUITE 7, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-02-21 2020-06-09 Address 100 ROUTE 59, SUITE 103B, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2009-12-04 2013-02-21 Address 100 ROUTE 59, SUITE 102A, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-06-20 2020-06-09 Address 128 HIGH AVE, APT 6, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-06-20 2020-06-09 Address 128 HIGH AVE, APT 6, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200720060251 2020-07-20 BIENNIAL STATEMENT 2020-07-01
200609060013 2020-06-09 BIENNIAL STATEMENT 2018-07-01
130221001057 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
091204000885 2009-12-04 CERTIFICATE OF CHANGE 2009-12-04
060620002986 2006-06-20 BIENNIAL STATEMENT 2006-07-01

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:
256940.00
Total Face Value Of Loan:
256940.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256940
Current Approval Amount:
256940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258474.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State