Search icon

SUPERIOR AMBULANCE SERVICE, INC.

Company Details

Name: SUPERIOR AMBULANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1964 (60 years ago)
Entity Number: 181572
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 87 MAIN STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DHZFPZ3JJ9S3 2024-11-20 46 EXCHANGE ST, BINGHAMTON, NY, 13901, 3804, USA PO BOX 126 WVS, BINGHAMTON, NY, 13905, USA

Business Information

Division Name SUPERIOR AMBULANCE SERVICE, INC.
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2023-02-13
Entity Start Date 1964-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUPERIOR AS INC
Role MANAGER
Address PO BOX 126 WVS, BINGHAMTON, NY, 13905, USA
Government Business
Title PRIMARY POC
Name JONATHAN REED
Role MANAGER
Address PO BOX 126 WVS, BINGHAMTON, NY, 13905, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CONSTANCE COLLINS Chief Executive Officer 87 MAIN STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
CONSTANCE COLLINS DOS Process Agent 87 MAIN STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2023-10-11 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-30 2010-11-17 Address 87 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2008-10-30 2010-11-17 Address 87 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2008-10-30 2010-11-17 Address 87 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1995-07-20 2008-10-30 Address 45 OAK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1995-07-20 2008-10-30 Address 45 OAK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1995-07-20 2008-10-30 Address 45 OAK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1964-11-19 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-11-19 1995-07-20 Address 239 WATER ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061314 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181120006191 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161109006247 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141125006311 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121116002326 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101117002097 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081030002536 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002107 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041208002947 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021017002095 2002-10-17 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300630076 0215800 1998-04-22 46 EXCHANGE STREET, BINGHAMTON, NY, 13902
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-06-15
Case Closed 1998-07-24

Related Activity

Type Complaint
Activity Nr 200871242
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1998-06-23
Abatement Due Date 1998-07-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1998-06-23
Abatement Due Date 1998-06-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 1998-06-23
Abatement Due Date 1998-07-27
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 1998-06-23
Abatement Due Date 1998-07-27
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-06-17
Abatement Due Date 1998-07-20
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1998-06-23
Abatement Due Date 1998-07-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 1998-06-23
Abatement Due Date 1998-07-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 1998-06-23
Abatement Due Date 1998-07-13
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101030 H02 II
Issuance Date 1998-06-23
Abatement Due Date 1998-07-13
Nr Instances 1
Nr Exposed 17
Gravity 01
106160328 0215800 1991-10-17 46 EXCHANGE STREET, BINGHAMTON, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-01
Emphasis N: BLOOD
Case Closed 1992-04-06

Related Activity

Type Complaint
Activity Nr 71978548
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 10201 A
Issuance Date 1992-02-28
Abatement Due Date 1992-03-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-28
Abatement Due Date 1992-03-17
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
2017713 0215800 1984-12-19 223 COURT ST, BINGHAMTON, NY, 13901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-12-19
Case Closed 1984-12-19

Related Activity

Type Complaint
Activity Nr 71021976
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982227110 2020-04-14 0248 PPP 46 Exchange Street, Binghamton, NY, 13901
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536290
Loan Approval Amount (current) 536290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 54
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543283.81
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State