Search icon

AMB MEDICAL SERVICES, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN M. BIGMAN Chief Executive Officer 66-55 FRESH POND RD., RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
MICHAEL GARCIA DOS Process Agent 66-55 Fresh Pond Rd., Ridgewood, NY, United States, 11385

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 897017
Loan Approval Amount (current) 897017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 92
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 906076.37
Forgiveness Paid Date 2021-04-26
4828258407 2021-02-07 0235 PPS 1 Kings Hwy, Hauppauge, NY, 11788-4216
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 897017
Loan Approval Amount (current) 897017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4216
Project Congressional District NY-02
Number of Employees 92
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 903243.79
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State