Search icon

PREMIER AMBULETTE TRANSPORTATION, INC.

Company Details

Name: PREMIER AMBULETTE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (33 years ago)
Entity Number: 1589482
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-633-9151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER AMBULETTE TRANSPORTATION, INC. DOS Process Agent 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VARGHESE NINAN Chief Executive Officer 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-04-19 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-24 2018-07-25 Address 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-01-18 2018-07-25 Address 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-11-09 2006-01-18 Address 31 GLEN AVENUE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-11-06 2017-05-24 Address 31 GLEN AVE, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1992-11-06 2017-05-24 Address 31 GLEN AVE, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1991-11-14 1993-11-09 Address 31 GLEN AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1991-11-14 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221220000865 2022-12-20 BIENNIAL STATEMENT 2021-11-01
191105060222 2019-11-05 BIENNIAL STATEMENT 2019-11-01
180725006072 2018-07-25 BIENNIAL STATEMENT 2017-11-01
170524002036 2017-05-24 BIENNIAL STATEMENT 2015-11-01
060118000884 2006-01-18 CERTIFICATE OF CHANGE 2006-01-18
931109002579 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921106002592 1992-11-06 BIENNIAL STATEMENT 1992-11-01
911114000323 1991-11-14 CERTIFICATE OF INCORPORATION 1991-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144397204 2020-04-27 0202 PPP 271 North Ave,, New Rochelle, NY, 10801
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228800
Loan Approval Amount (current) 228800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 33
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231476.65
Forgiveness Paid Date 2021-06-30
3345288406 2021-02-04 0202 PPS 271 North Ave Ste 1200, New Rochelle, NY, 10801-5120
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228862.5
Loan Approval Amount (current) 228862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5120
Project Congressional District NY-16
Number of Employees 15
NAICS code 621910
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230160.43
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State