Search icon

MEDSOL BILLING, LLC

Company Details

Name: MEDSOL BILLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865771
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 130 OLD ARMY ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MEDSOL BILLING, LLC DOS Process Agent 130 OLD ARMY ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2018-04-27 2024-09-10 Address 130 OLD ARMY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-10-23 2018-04-27 Address 8541 ELIOT AVE, 41-G, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-10-17 2013-10-23 Address 2116 HIMROD ST / SUITE #1, RIDGEWOOD, NY, 11385, 1235, USA (Type of address: Service of Process)
2009-10-09 2011-10-17 Address 45 PARK AVE,, SUITE 1202, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003534 2024-09-10 BIENNIAL STATEMENT 2024-09-10
211001001493 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060857 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180427006167 2018-04-27 BIENNIAL STATEMENT 2017-10-01
131023002309 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111017002572 2011-10-17 BIENNIAL STATEMENT 2011-10-01
100521000119 2010-05-21 CERTIFICATE OF PUBLICATION 2010-05-21
091009000429 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696428302 2021-01-28 0202 PPS 441 Central Park Ave # 1370, Scarsdale, NY, 10583-1016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1016
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21942.31
Forgiveness Paid Date 2021-09-28
6320757101 2020-04-14 0202 PPP 9302 90th Ave, WOODHAVEN, NY, 11421
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21966.53
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State