Search icon

A&B MEDICAL BILLING INC.

Company Details

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

DOS Process Agent

Name Role Address
A&B MEDICAL BILLING INC. DOS Process Agent 894 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
A&B MEDICAL BILLING INC. Chief Executive Officer 894 BEDFORD AVENUE, BROOKLYN, NY, United States, 11205

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315172.5
Loan Approval Amount (current) 315172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3913
Project Congressional District NY-08
Number of Employees 47
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451034
Originating Lender Name First Merchants Bank
Originating Lender Address Farmington Hills, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319230.89
Forgiveness Paid Date 2022-05-12
5060067202 2020-04-27 0202 PPP 892 Bedford Avenue, Brooklyn, NY, 11205-3913
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315100
Loan Approval Amount (current) 315100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3913
Project Congressional District NY-08
Number of Employees 55
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451034
Originating Lender Name First Merchants Bank
Originating Lender Address Farmington Hills, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318976.16
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State