Search icon

MEDICAL CONSULTANT AND BILLING CORP.

Company Details

Name: MEDICAL CONSULTANT AND BILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370080
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 58-04 80TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-04 80TH ST, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
JORGE DECASTRO Chief Executive Officer 58-04 80 STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 58-04 80TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 58-04 80 STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2008-07-22 2023-07-14 Address 58-04 80TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2008-07-22 2023-07-14 Address 58-04 80TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2006-06-01 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-01 2008-07-22 Address 58-04 80TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002506 2023-07-14 BIENNIAL STATEMENT 2022-06-01
140613006378 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120810002362 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100706002969 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080722002004 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060601000469 2006-06-01 CERTIFICATE OF INCORPORATION 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583798104 2020-07-28 0202 PPP 5804 80TH ST, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15180.89
Forgiveness Paid Date 2021-10-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State