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

National Provider Identifier

NPI Number:
1184786055

Authorized Person:

Name:
MR. JOSEPH C CONCEPCION
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
344600000X - Taxi
Is Primary:
No
Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7187959033

History

Start date End date Type Value
2025-04-18 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
134665.00
Total Face Value Of Loan:
134665.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-05-02
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:
182500.00
Total Face Value Of Loan:
182500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182500
Current Approval Amount:
182500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184477.29
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134665
Current Approval Amount:
134665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135588.8

Date of last update: 02 Jun 2025

Sources: New York Secretary of State