Name: | AMB MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1248378 |
ZIP code: | 11385 |
County: | Rockland |
Place of Formation: | New York |
Address: | 66-55 Fresh Pond Rd., Ridgewood, NY, United States, 11385 |
Principal Address: | AMB Medical Services, PC, dba DocCare, 66-55 Fresh Pond Rd., Ridgewood, NY, United States, 11385 |
Contact Details
Phone +1 631-348-4900
Phone +1 718-497-1919
Phone +1 718-497-2322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN M. BIGMAN | Chief Executive Officer | 66-55 FRESH POND RD., RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MICHAEL GARCIA | DOS Process Agent | 66-55 Fresh Pond Rd., Ridgewood, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 66-55 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 1 KINGS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-28 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-30 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-01 | 2022-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-05 | 2025-01-13 | Address | 1 KINGS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-04-05 | 2025-01-13 | Address | 1 KINGS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2000-04-05 | Address | SIX BLUE SKY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1993-07-14 | 2000-04-05 | Address | SIX BLUE SKY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002010 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
200305061288 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
140307007424 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120427002278 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100412002651 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080326002463 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060328002892 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040319002294 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020318002817 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000405002522 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2684927205 | 2020-04-16 | 0235 | PPP | 1 KINGS HWY, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4828258407 | 2021-02-07 | 0235 | PPS | 1 Kings Hwy, Hauppauge, NY, 11788-4216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State