Search icon

B & D BILLING, INC.

Company Details

Name: B & D BILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3848036
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 48 VINEYARD WAY, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA FLANAGAN DOS Process Agent 48 VINEYARD WAY, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
BARBARA FLANAGAN Chief Executive Officer 48 VINEYARD WAY, MOUNT SINAI, NY, United States, 11766

Filings

Filing Number Date Filed Type Effective Date
130822002171 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110822002274 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090821000677 2009-08-21 CERTIFICATE OF INCORPORATION 2009-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680678500 2021-02-24 0235 PPS 48 Vineyard Way, Mount Sinai, NY, 11766-1829
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72105
Loan Approval Amount (current) 72105
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 Mount Sinai, SUFFOLK, NY, 11766-1829
Project Congressional District NY-01
Number of Employees 6
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 73035.39
Forgiveness Paid Date 2022-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State