Search icon

TLC EMERGENCY MEDICAL SERVICES INC.

Company Details

Name: TLC EMERGENCY MEDICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1990 (34 years ago)
Entity Number: 1494722
ZIP code: 13203
County: Cortland
Place of Formation: New York
Address: 638 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J BUTLER Chief Executive Officer 638 BURNET AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
DAVID J BUTLER DOS Process Agent 638 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-25 2025-01-31 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2003-04-25 2025-01-31 Address 638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1996-12-24 2003-04-25 Address 638 BURNET AVE, SYRACUSE, NY, 13203, 2404, USA (Type of address: Principal Executive Office)
1996-12-24 2003-04-25 Address MR. DAVID BUTLER, 638 BURNET AVE, SYRACUSE, NY, 13203, 2404, USA (Type of address: Service of Process)
1996-12-24 2003-04-25 Address 638 BURNET AVE, SYRACUSE, NY, 13203, 2404, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131002624 2025-01-31 BIENNIAL STATEMENT 2025-01-31
141212006541 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130206002069 2013-02-06 BIENNIAL STATEMENT 2012-12-01
101214002773 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081121002802 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061127002549 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050105002195 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030425002697 2003-04-25 BIENNIAL STATEMENT 2002-12-01
001121002476 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981204002503 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836417904 2020-06-20 0248 PPP 638 Burnet Avenue, Syracuse, NY, 13203-2404
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838300
Loan Approval Amount (current) 838300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2404
Project Congressional District NY-22
Number of Employees 94
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 848685.61
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State