Search icon

MEDICAL TRANSPORT SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL TRANSPORT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1989 (36 years ago)
Entity Number: 1352325
ZIP code: 14880
County: Allegany
Place of Formation: New York
Principal Address: 4194 MAIN STREET, SCIO, NY, United States, 14880
Address: 4194 Main Street, Scio, NY, United States, 14880

Contact Details

Phone +1 585-593-1977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4194 Main Street, Scio, NY, United States, 14880

Chief Executive Officer

Name Role Address
SCOTT LANPHIER Chief Executive Officer PO BOX 109, SCIO, NY, United States, 14880

National Provider Identifier

NPI Number:
1487637542
Certification Date:
2024-05-03

Authorized Person:

Name:
MR. DAN D. MARSH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
Yes

Contacts:

Fax:
5855937684

Form 5500 Series

Employer Identification Number (EIN):
161355756
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 8 CHARLES STREET, P.O. BOX 109, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address PO BOX 109, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)
2013-05-31 2024-12-04 Address 8 CHARLES STREET, P.O. BOX 109, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)
1997-05-13 2024-12-04 Address PO BOX 586, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1992-11-18 2013-05-31 Address 8 CHARLES STREET, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005592 2024-12-04 BIENNIAL STATEMENT 2024-12-04
211027002472 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190503060577 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170516006044 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150528006024 2015-05-28 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
193167.00
Total Face Value Of Loan:
193167.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$193,167
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,188.64
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $193,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State