Search icon

RELIANCE AMBULETTE INC

Company Details

Name: RELIANCE AMBULETTE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1992 (33 years ago)
Entity Number: 1610729
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 43-20 203RD ST, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-961-9007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIANCE AMBULETTE INC DOS Process Agent 43-20 203RD ST, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MOHAN PAI Chief Executive Officer 43-20 203RD ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-02-27 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-09-20 Address 43-20 203RD ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920002391 2024-09-20 BIENNIAL STATEMENT 2024-09-20
200529060093 2020-05-29 BIENNIAL STATEMENT 2020-02-01
150325000121 2015-03-25 CERTIFICATE OF AMENDMENT 2015-03-25
100129003067 2010-01-29 BIENNIAL STATEMENT 2010-02-01
080204002222 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060310002132 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040213002562 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020131002504 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000418002606 2000-04-18 BIENNIAL STATEMENT 2000-02-01
940318002070 1994-03-18 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345251805 0215600 2021-04-15 43-20 203RD STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-10-13
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-06-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2021-10-13
Abatement Due Date 2021-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-11-09
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about April 15, 2021 at 43-20 203rd Street, Bayside, NY 11361 The employer failed to develop, implement and maintain at the workplace a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited to Lysol Lysol Advanced Deep Clean All-Purpose Cleaner and Kurd Kutter Heavy Duty Cleaner & Disinfectant, during the cleaning of building floors, surfaces and company vehicles. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2021-10-13
Abatement Due Date 2021-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-11-09
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): A.) On or about April 15, 2021 at 43-20 203rd Street, Bayside, NY 11361 The employer failed to ensure safety data sheets were readily accessible to employees that are required to use hazardous chemicals, such as but not limited to, Lysol Advanced Deep Clean All-Purpose Cleaner and Kurd Kutter Heavy Duty Cleaner & Disinfectant, during the cleaning of building floors, surfaces and transportation vehicles. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2021-10-13
Abatement Due Date 2021-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-11-09
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about April 15, 2021 at 43-20 203rd Street, Bayside, NY 11361 The employer failed to provide effective information and training to employees that are required to use hazardous chemicals such as but not limited to; Lysol Advanced Deep Clean All-Purpose Cleaner and Kurd Kutter Heavy Duty Cleaner & Disinfectant to clean building floors, surfaces and transportation vehicles. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484947306 2020-05-02 0202 PPP 4320 203rd st, BAYSIDE, NY, 11361-2560
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477449
Loan Approval Amount (current) 477449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-2560
Project Congressional District NY-06
Number of Employees 31
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 480646.32
Forgiveness Paid Date 2021-01-07
4024538402 2021-02-05 0202 PPS 4320 203rd St, Bayside, NY, 11361-2560
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477450
Loan Approval Amount (current) 477450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2560
Project Congressional District NY-06
Number of Employees 32
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481011.25
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State