Search icon

LEGAL AMBULETTE SERVICE, INC.

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

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)
1998-04-08 2002-10-03 Address 1815 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-07-02 1998-04-08 Address 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-07-02 1998-04-08 Address 5302 15TH AVENUE #6C, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1990-04-16 1998-04-08 Address 224 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1990-04-16 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
021003002216 2002-10-03 BIENNIAL STATEMENT 2002-04-01
000417002259 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980408002720 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960529002387 1996-05-29 BIENNIAL STATEMENT 1996-04-01
930702002410 1993-07-02 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483317710 2020-05-01 0202 PPP 757 MCDONALD AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63382
Loan Approval Amount (current) 63382
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, 11218-0001
Project Congressional District NY-10
Number of Employees 100
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63775.39
Forgiveness Paid Date 2020-12-16
7381058500 2021-03-05 0202 PPP 757 McDonald Ave, Brooklyn, NY, 11218-4913
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72889
Loan Approval Amount (current) 72889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4913
Project Congressional District NY-09
Number of Employees 8
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73182.55
Forgiveness Paid Date 2021-08-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State