Search icon

LEGAL AMBULETTE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGAL AMBULETTE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1435810
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 2680 EAST 19TH ST #1-0, BROOKLYN, NY, United States, 11229
Address: PO BOX 397, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-859-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR IOFFE Chief Executive Officer 757 MCDONALD AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 397, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1285859538

Authorized Person:

Name:
MR. DAVID IGOR IOFFE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7188592047

History

Start date End date Type Value
2023-10-24 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-03 2008-04-23 Address 350 PARKVILLE AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-04-17 2002-10-03 Address 350 PARKVILLE AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1998-04-08 2000-04-17 Address 350 PARKVILLE AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120523002278 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421003621 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080423002146 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060424002059 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040416002587 2004-04-16 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
72889.00
Total Face Value Of Loan:
72889.00
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:
63382.00
Total Face Value Of Loan:
63382.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$63,382
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,775.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,382
Jobs Reported:
8
Initial Approval Amount:
$72,889
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,182.55
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $72,888

Court Cases

Court Case Summary

Filing Date:
2012-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAMADJANOV,
Party Role:
Plaintiff
Party Name:
LEGAL AMBULETTE SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State