Search icon

ACCU-MED BILLING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCU-MED BILLING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2004 (21 years ago)
Entity Number: 3092826
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 368 VETERANS MEMORIAL HWY, # 9, COMMACK, NY, United States, 11725
Address: PO BOX 1391, SUITE 5A`, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1391, SUITE 5A`, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ROBYN POGROB-GOLDBERG Chief Executive Officer PO BOX 1391, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
020730610
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address PO BOX 1391, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address PO BOX 151, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address PO BOX 1391, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address PO BOX 151, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003753 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230425002074 2023-04-25 BIENNIAL STATEMENT 2022-08-01
100323002110 2010-03-23 BIENNIAL STATEMENT 2010-08-01
040819000714 2004-08-19 CERTIFICATE OF INCORPORATION 2004-08-19

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91114.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State