Search icon

BASIT N. TARIQ AMBULETTE SERVICE, LTD.

Company Details

Name: BASIT N. TARIQ AMBULETTE SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1988 (37 years ago)
Entity Number: 1292632
ZIP code: 11572
County: Kings
Place of Formation: New York
Activity Description: Non Emergency Medical Transportation
Address: 181 Philips Place, OCEANSIDE, NY, United States, 11572
Principal Address: 181 Philips Place, Oceanside, NY, United States, 11572

Contact Details

Phone +1 718-513-6262

Website http://basit.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BASIT N TARIQ, PRESIDENT Agent 144 PILLING STREET, BROOKLYN, NY, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 Philips Place, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
BASIT N. TARIQ Chief Executive Officer 144 PILLING STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-10-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 144 PILLING STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 195-23 KENO AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-06 2023-08-02 Address 144 PILLING STREET, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent)
2014-08-06 2023-08-02 Address 144 PILLING STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2007-12-18 2014-08-06 Address 35-10 STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-09-04 2007-12-18 Address 279 FROST STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-09-04 2023-08-02 Address 195-23 KENO AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802000862 2023-08-02 BIENNIAL STATEMENT 2022-09-01
140806000106 2014-08-06 CERTIFICATE OF CHANGE 2014-08-06
071218000666 2007-12-18 CERTIFICATE OF CHANGE 2007-12-18
020904002000 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000901002564 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980901002188 1998-09-01 BIENNIAL STATEMENT 1998-09-01
961002002062 1996-10-02 BIENNIAL STATEMENT 1996-09-01
931026003825 1993-10-26 BIENNIAL STATEMENT 1993-09-01
B686001-7 1988-09-19 CERTIFICATE OF INCORPORATION 1988-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959677709 2020-05-01 0202 PPP 144 PILLING ST, BROOKLYN, NY, 11207
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184477.29
Forgiveness Paid Date 2021-06-04
6946428410 2021-02-11 0202 PPS 144 Pilling St, Brooklyn, NY, 11207-1127
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134665
Loan Approval Amount (current) 134665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1127
Project Congressional District NY-07
Number of Employees 16
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 135588.8
Forgiveness Paid Date 2021-10-25

Date of last update: 07 Apr 2025

Sources: New York Secretary of State