Search icon

FIRST RATE BILLING INC

Company Details

Name: FIRST RATE BILLING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477764
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 194 WALLABOUT ST 4TH FL, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST RATE BILLING INC DOS Process Agent 194 WALLABOUT ST 4TH FL, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
BENZION GUTTMAN Chief Executive Officer 194 WALLABOUT ST 4TH FL, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2009-02-12 2015-02-02 Address 727 BEDFORD AVE 5B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-02-12 2015-02-02 Address 727 BEDFORD AVE 5B, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2007-02-16 2015-02-02 Address 727 BEDFORD AVE APT 5-B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061837 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060319 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007017 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008171 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006241 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110316002631 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090212002815 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070216000308 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893009006 2021-05-26 0202 PPS 194 Wallabout Streetnull 194 Wallabout Streetnull, Brooklyn, NY, 11206
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3259.12
Forgiveness Paid Date 2021-10-19
9843668304 2021-01-31 0202 PPP 194 Wallabout St Fl 4, Brooklyn, NY, 11206-5404
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) 4125
Loan Approval Amount (current) 4125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5404
Project Congressional District NY-07
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4154.08
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State