Search icon

BETZ-MITCHELL ASSOCIATES INC.

Company Details

Name: BETZ-MITCHELL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1977 (48 years ago)
Entity Number: 431355
ZIP code: 11590
County: Nassau
Place of Formation: New York
Activity Description: Healthcare Receivable Management Services
Address: 265 POST AVE, STE 200, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-745-0161

Website http://www.betzmitchell.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC Q SALMERON Chief Executive Officer 265 POST AVE, STE 200, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 POST AVE, STE 200, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112422854
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0808871-DCA Active Business 2003-05-29 2025-01-31

History

Start date End date Type Value
2001-04-27 2013-07-12 Address 265 POST AVE SUITE 200, WESTBURY, NY, 11590, 9070, USA (Type of address: Chief Executive Officer)
1999-04-23 2001-04-27 Address 265 POST AVE, STE 200, WESTBURY, NY, 11590, 9070, USA (Type of address: Chief Executive Officer)
1998-04-23 1998-04-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1998-04-23 1999-04-23 Address 60 CHARLES LINDBERG BLVD., SUITE 115, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1998-04-23 1998-04-23 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130712002385 2013-07-12 BIENNIAL STATEMENT 2013-04-01
20130419057 2013-04-19 ASSUMED NAME CORP INITIAL FILING 2013-04-19
110520002462 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090429002090 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070424002739 2007-04-24 BIENNIAL STATEMENT 2007-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-03 2016-11-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565010 RENEWAL INVOICED 2022-12-12 150 Debt Collection Agency Renewal Fee
3281799 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2951743 RENEWAL INVOICED 2018-12-27 150 Debt Collection Agency Renewal Fee
2504133 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
1941283 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1329369 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
1329370 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
1329376 RENEWAL INVOICED 2008-11-07 150 Debt Collection Agency Renewal Fee
1329371 RENEWAL INVOICED 2006-11-17 150 Debt Collection Agency Renewal Fee
1329372 RENEWAL INVOICED 2004-12-03 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
551159.00
Total Face Value Of Loan:
551159.00

CFPB Complaint

Date:
2018-10-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551159
Current Approval Amount:
551159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
555124.28

Court Cases

Court Case Summary

Filing Date:
2019-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RITTER
Party Role:
Plaintiff
Party Name:
BETZ-MITCHELL ASSOCIATES INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State