Search icon

VINEALL AMBULANCE, INC.

Company Details

Name: VINEALL AMBULANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (40 years ago)
Entity Number: 1031725
ZIP code: 13421
County: Madison
Place of Formation: New York
Principal Address: PO BOX 85, 317 SCONONDOA ST, ONEIDA, NY, United States, 13421
Principal Address: 317 SCONONDOA ST, ONEIDA, NY, United States, 13421

Contact Details

Phone +1 315-361-9000

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H VINEALL Chief Executive Officer 317 SCONONDOA ST, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 85, 317 SCONONDOA ST, ONEIDA, NY, United States, 13421

National Provider Identifier

NPI Number:
1114989357

Authorized Person:

Name:
WILLIAM H VINEALL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
Yes

Contacts:

Fax:
3153635319

History

Start date End date Type Value
2024-12-06 2024-12-06 Address PO BOX 85, 317 SCONONDOA ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 317 SCONONDOA ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2003-09-24 2024-12-06 Address PO BOX 85, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2003-09-24 2024-12-06 Address PO BOX 85, 317 SCONONDOA ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001811 2024-12-06 BIENNIAL STATEMENT 2024-12-06
131024006204 2013-10-24 BIENNIAL STATEMENT 2013-10-01
090930002399 2009-09-30 BIENNIAL STATEMENT 2009-10-01
051118002680 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030924002008 2003-09-24 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
302872.00
Total Face Value Of Loan:
302872.00
Date:
2020-05-01
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:
2020-04-29
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:
363716.00
Total Face Value Of Loan:
363716.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363716
Current Approval Amount:
363716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366615.76
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302872
Current Approval Amount:
302872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305743.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State