Search icon

TWIN CITY AMBULANCE CORP.

Company Details

Name: TWIN CITY AMBULANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1959 (66 years ago)
Entity Number: 121359
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMHGFQN5MFQ1 2025-01-06 555 COMMERCE DR, AMHERST, NY, 14228, 2328, USA 555 COMMERCE DRIVE, AMHERST, NY, 14228, 2328, USA

Business Information

URL www.tcaems.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2004-07-28
Entity Start Date 1955-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRYAN BRAUNER
Address 555 COMMERCE DRIVE, AMHERST, NY, 14228, 2328, USA
Government Business
Title PRIMARY POC
Name BRYAN BRAUNER
Address 555 COMMERCE DRIVE, AMHERST, NY, 14228, 2328, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TERENCE P CLARK, PRESIDENT DOS Process Agent 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
TERENCE P CLARK, PRESIDENT Chief Executive Officer 555 COMMERCE DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2016-09-28 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2011-07-29 2015-02-24 Address 6747 BEAR RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2007-07-19 2011-07-29 Address 3624 MEADOWBROOK ACRES, NO. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2007-07-19 2015-02-24 Address 1001 ERIE AVE, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-07-19 Address 1001 ERIE AVE, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2003-07-03 2015-02-24 Address 1001 ERIE AVE, NO TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2001-09-07 2007-07-19 Address 3624 MEADOWBROOK ACRES, NO. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2001-09-07 2003-07-03 Address 553 HOMESTEAD DR, NO. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-02-10 2001-09-07 Address 262 CHRISTIANA STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1993-02-10 2001-09-07 Address 262 CHRISTIANA STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060815 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170710006743 2017-07-10 BIENNIAL STATEMENT 2017-07-01
160928000391 2016-09-28 CERTIFICATE OF AMENDMENT 2016-09-28
150723006035 2015-07-23 BIENNIAL STATEMENT 2015-07-01
150224006254 2015-02-24 BIENNIAL STATEMENT 2013-07-01
110729002549 2011-07-29 BIENNIAL STATEMENT 2011-07-01
091022002571 2009-10-22 BIENNIAL STATEMENT 2009-07-01
070719002500 2007-07-19 BIENNIAL STATEMENT 2007-07-01
030703002205 2003-07-03 BIENNIAL STATEMENT 2003-07-01
C313787-2 2002-03-19 ASSUMED NAME CORP INITIAL FILING 2002-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9499697709 2020-05-01 0296 PPP 555 Commerce Drive, Amherst, NY, 14228
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1367500
Loan Approval Amount (current) 1367500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 260
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1381137.53
Forgiveness Paid Date 2021-05-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0542468 TWIN CITY AMBULANCE CORP - EMHGFQN5MFQ1 555 COMMERCE DR, AMHERST, NY, 14228-2328
Capabilities Statement Link -
Phone Number 716-692-2342
Fax Number 716-692-3297
E-mail Address bryan.brauner@tcaems.com
WWW Page www.tcaems.com
E-Commerce Website -
Contact Person BRYAN BRAUNER
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 3YTP2
Year Established 1955
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621910
NAICS Code's Description Ambulance Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1670848 Intrastate Non-Hazmat 2025-03-23 5800 2024 1 2 Private(Property)
Legal Name TWIN CITY AMBULANCE CORP
DBA Name -
Physical Address 555 COMMERCE DR, AMHERST, NY, 14228, US
Mailing Address 555 COMMERCE DR, AMHERST, NY, 14228, US
Phone (716) 692-2342
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State