Search icon

TWIN CITY AMBULANCE CORP.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-692-3297
Contact Person:
BRYAN BRAUNER
User ID:
P0542468

Unique Entity ID

Unique Entity ID:
EMHGFQN5MFQ1
CAGE Code:
3YTP2
UEI Expiration Date:
2025-11-08

Business Information

Activation Date:
2024-11-12
Initial Registration Date:
2004-07-28

National Provider Identifier

NPI Number:
1841216439
Certification Date:
2025-04-08

Authorized Person:

Name:
BRYAN BRAUNER
Role:
C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
7166251077

Form 5500 Series

Employer Identification Number (EIN):
160839594
Plan Year:
2024
Number Of Participants:
165
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:

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 2015-02-24 Address 1001 ERIE AVE, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-07-29 Address 3624 MEADOWBROOK ACRES, NO. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2003-07-03 2007-07-19 Address 1001 ERIE AVE, NO 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1367500.00
Total Face Value Of Loan:
1367500.00

Paycheck Protection Program

Jobs Reported:
260
Initial Approval Amount:
$1,367,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,367,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,381,137.53
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $1,367,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-07-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State