Search icon

DIGITAL MEDICAL BILLING CORP.

Company Details

Name: DIGITAL MEDICAL BILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895282
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 694 MYRTLE AVE SUITE 180, BROOKLYN, NY, United States, 11205
Principal Address: 694 MYRTLE AVE, SUITE 180, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 694 MYRTLE AVE SUITE 180, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOSEPH MAYER Chief Executive Officer 694 MYRTLE AVE, SUITE 180, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
140304002264 2014-03-04 BIENNIAL STATEMENT 2014-01-01
100105000353 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8672577305 2020-05-01 0202 PPP 670 MYRTLE AVE STE 180, BROOKLYN, NY, 11205
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37783.56
Forgiveness Paid Date 2021-02-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State