Search icon

NEW YORK'S FINEST MEDICAL BILLING, LLC

Company Details

Name: NEW YORK'S FINEST MEDICAL BILLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903283
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 85 BROOK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
NEW YORK'S FINEST MEDICAL BILLING, LLC DOS Process Agent 85 BROOK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

Agent

Name Role Address
MARINA GOTAY Agent 1851 THIRD AVENUE, 12F, NEW YORK, NY, 10029

History

Start date End date Type Value
2016-01-07 2025-04-21 Address 85 BROOK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-04-06 2016-01-07 Address 3150 ELLEN TERRY DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-09-23 2012-04-06 Address 1851 THIRD AVENUE, 12F, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2010-09-23 2025-04-21 Address 1851 THIRD AVENUE, 12F, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2010-01-22 2010-09-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-01-22 2010-09-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421002448 2025-04-21 BIENNIAL STATEMENT 2025-04-21
160107006153 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140127006307 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120406002187 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100923000518 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23
100827000448 2010-08-27 CERTIFICATE OF PUBLICATION 2010-08-27
100122000662 2010-01-22 ARTICLES OF ORGANIZATION 2010-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996997704 2020-05-01 0235 PPP 85 BROOK AVE STE A, DEER PARK, NY, 11729
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50445.08
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State