Search icon

THE MEDBILL GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MEDBILL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222719
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 234 Broadway, BROOKLYN, NY, United States, 11211
Principal Address: 234 Broadway, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MEDBILL GROUP INC. DOS Process Agent 234 Broadway, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SIMON KLEIN Chief Executive Officer 234 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 234 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-27 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-27 2024-04-16 Address 90 ROSS STREET 5-G, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003709 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220216003327 2022-02-16 BIENNIAL STATEMENT 2022-02-16
120327000648 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

USAspending Awards / Financial Assistance

Date:
2024-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-40000.00
Total Face Value Of Loan:
2602000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76409.00
Total Face Value Of Loan:
76409.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77072.00
Total Face Value Of Loan:
77072.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76409
Current Approval Amount:
76409
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76955.38
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77072
Current Approval Amount:
77072
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78265.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State