Search icon

MAJOR AMBULETTE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJOR AMBULETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543966
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2201 AVE X, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-265-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANISLAV SKLYARSKY Agent 2201 AVE X, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
STANISLAV SKLYARSKY DOS Process Agent 2201 AVE X, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SKLYARSKY STANISLAV Chief Executive Officer 2201 AVE X, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1205092251

Authorized Person:

Name:
MRS. MARINA GORDIN
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182646040

History

Start date End date Type Value
2011-05-04 2014-03-27 Address 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-04-16 2011-05-04 Address 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-04-16 2011-05-04 Address 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-04-16 2011-05-04 Address 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1992-12-04 2008-04-16 Address 3075 CROPSEY AVE., BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140327000046 2014-03-27 CERTIFICATE OF CHANGE 2014-03-27
110504002017 2011-05-04 BIENNIAL STATEMENT 2011-05-04
090415003306 2009-04-15 BIENNIAL STATEMENT 2009-04-01
080416002599 2008-04-16 BIENNIAL STATEMENT 2007-04-01
000042007009 1993-08-23 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
94820.00
Total Face Value Of Loan:
94820.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
94820.00
Total Face Value Of Loan:
94820.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94820
Current Approval Amount:
94820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95604.54
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94820
Current Approval Amount:
94820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95942.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State