Name: | A&B MEDICAL BILLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2009 (15 years ago) |
Entity Number: | 3892724 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 894 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A&B MEDICAL BILLING INC. | DOS Process Agent | 894 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
A&B MEDICAL BILLING INC. | Chief Executive Officer | 894 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 894 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-08-15 | 2023-12-04 | Address | 894 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2018-08-15 | 2023-12-04 | Address | 894 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2014-05-02 | 2018-08-15 | Address | 694 MYRTLE AVE STE 506, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2014-05-02 | 2018-08-15 | Address | 694 MYRTLE AVE STE 506, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2014-05-02 | 2018-08-15 | Address | 694 MYRTLE AVE STE 506, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2009-12-24 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-24 | 2014-05-02 | Address | 147 WALLABOUT ST, SUITE 104, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003509 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211221003065 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
180815006265 | 2018-08-15 | BIENNIAL STATEMENT | 2017-12-01 |
140502002458 | 2014-05-02 | BIENNIAL STATEMENT | 2013-12-01 |
091224000769 | 2009-12-24 | CERTIFICATE OF INCORPORATION | 2010-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5101768302 | 2021-01-25 | 0202 | PPS | 892 Bedford Ave, Brooklyn, NY, 11205-3913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5060067202 | 2020-04-27 | 0202 | PPP | 892 Bedford Avenue, Brooklyn, NY, 11205-3913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State