Search icon

RESCUE VEHICLES INC.

Company Details

Name: RESCUE VEHICLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1990 (35 years ago)
Entity Number: 1458513
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 37 JULES COURT, BOHEMIA, NY, United States, 11716
Address: 51 Linda Ln W, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESCUE VEHICLES INC. DOS Process Agent 51 Linda Ln W, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
RICHARD PARTRIDGE JR Chief Executive Officer 37 JULES COURT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2006-07-07 2010-07-20 Address 37 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-07-07 2010-07-20 Address 37 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-07-07 2010-07-20 Address 37 JULES CT, BOHMIA, NY, 11716, USA (Type of address: Service of Process)
1993-02-18 2006-07-07 Address 37-39 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-02-18 2006-07-07 Address 37-39 JULES CT, BOHMIA, NY, 11716, USA (Type of address: Service of Process)
1993-02-18 2006-07-07 Address 37-39 JULES CT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1990-07-03 1993-02-18 Address 37-39 JUELS COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823002474 2021-08-23 BIENNIAL STATEMENT 2021-08-23
120713006286 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100720002078 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080721002649 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060707002387 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040824002665 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020626002702 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000807002232 2000-08-07 BIENNIAL STATEMENT 2000-07-01
960731002278 1996-07-31 BIENNIAL STATEMENT 1996-07-01
930924002573 1993-09-24 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6664407105 2020-04-14 0235 PPP 37 JULES CT, BOHEMIA, NY, 11716-4102
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87803
Loan Approval Amount (current) 87803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-4102
Project Congressional District NY-02
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88582.4
Forgiveness Paid Date 2021-03-18
8373538910 2021-05-11 0235 PPS 37 Jules Ct, Bohemia, NY, 11716-4102
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87802
Loan Approval Amount (current) 87802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4102
Project Congressional District NY-02
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88239.81
Forgiveness Paid Date 2021-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State