Search icon

TLC EMERGENCY MEDICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TLC EMERGENCY MEDICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1990 (35 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

National Provider Identifier

NPI Number:
1316934144
Certification Date:
2024-11-27

Authorized Person:

Name:
MR. DAVID JOHN BUTLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
No
Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
3156353289
Fax:
6077565199

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
838300.00
Total Face Value Of Loan:
838300.00
Date:
2020-05-15
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:
838300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
838300
Current Approval Amount:
838300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
848685.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State