Search icon

ROCKLAND PARAMEDIC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND PARAMEDIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Sep 1991 (34 years ago)
Entity Number: 1576484
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 149-A SOUTH MAIN ST., NANUET, NY, United States, 10954

Contact Details

Phone +1 845-344-3992

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-A SOUTH MAIN ST., NANUET, NY, United States, 10954

Agent

Name Role Address
KAREN TADDEO, ESQ. Agent 472 SOUTH SALINA ST. #700, SYRACUSE, NY, 13202

Unique Entity ID

CAGE Code:
3G8Z4
UEI Expiration Date:
2016-11-29

Business Information

Doing Business As:
REGIONAL EMS
Activation Date:
2015-12-08
Initial Registration Date:
2003-08-12

Commercial and government entity program

CAGE number:
3G8Z4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2021-11-29

Contact Information

POC:
RALPH TUNNO II
Corporate URL:
www.rocklandparamedics.org

National Provider Identifier

NPI Number:
1265424808

Authorized Person:

Name:
MICHAEL SCOTT WITKOWSKI
Role:
CHIEF OPERATIONS OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
8453436069

Legal Entity Identifier

LEI Number:
549300082BKQ5I4TGT81

Registration Details:

Initial Registration Date:
2018-06-19
Next Renewal Date:
2024-03-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133640513
Plan Year:
2024
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
1991-09-19 2003-05-16 Address PO BOX 209, 16 CHESTNUT STREET, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030516000156 2003-05-16 CERTIFICATE OF CHANGE 2003-05-16
920730000184 1992-07-30 CERTIFICATE OF AMENDMENT 1992-07-30
910919000309 1991-09-19 CERTIFICATE OF INCORPORATION 1991-09-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1040900.00
Total Face Value Of Loan:
1040900.00
Date:
2015-07-30
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
-6092.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-08-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
-94229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$1,040,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,040,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,050,966.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,040,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State