Search icon

MEDICAL BILLING GROUP, INC.

Company Details

Name: MEDICAL BILLING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588837
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1719 E 12 ST 3RD FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDICAL BILLING GROUP, INC. DOS Process Agent 1719 E 12 ST 3RD FL, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
STANISLAV LOSKUTOV Chief Executive Officer 1719 E 12 ST 3RD FL, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 1719 E 12 ST 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 8723 4 AVE, 3RD FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-10 Address 8723 4 AVE, 3RD FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-11-08 2024-09-10 Address 8723 4 AVE, 3RD FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-11-08 2020-09-01 Address 8723 4 AVE, 3RD FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-06-06 2016-11-08 Address 2958 W 8TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2014-06-06 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910003798 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220915003518 2022-09-15 BIENNIAL STATEMENT 2022-06-01
200901062011 2020-09-01 BIENNIAL STATEMENT 2020-06-01
180720006314 2018-07-20 BIENNIAL STATEMENT 2018-06-01
161108006674 2016-11-08 BIENNIAL STATEMENT 2016-06-01
140606010330 2014-06-06 CERTIFICATE OF INCORPORATION 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781498602 2021-03-17 0202 PPS 1719 E 12th St # 3, Brooklyn, NY, 11229-1013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62010
Loan Approval Amount (current) 62010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1013
Project Congressional District NY-09
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62540.53
Forgiveness Paid Date 2022-01-28
5582207302 2020-04-30 0202 PPP 8723 4TH AVE 3RD FLOOR, BROOKLYN, NY, 11209
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62010
Loan Approval Amount (current) 62010
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 561499
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 62461.91
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State