Search icon

PREMIER AMBULETTE TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER AMBULETTE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (34 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

National Provider Identifier

NPI Number:
1063587665

Authorized Person:

Name:
MR. VARGHESE NINAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146337379

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-25 2025-05-06 Address 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-05-24 2025-05-06 Address 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506000996 2025-05-06 BIENNIAL STATEMENT 2025-05-06
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
228862.50
Total Face Value Of Loan:
228862.50
Date:
2020-06-11
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:
2020-04-28
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:
228800.00
Total Face Value Of Loan:
228800.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$228,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,476.65
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $228,800
Jobs Reported:
15
Initial Approval Amount:
$228,862.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,862.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,160.43
Servicing Lender:
First County Bank
Use of Proceeds:
Payroll: $228,860.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State