Search icon

SUPERIOR AMBULANCE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR AMBULANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1964 (61 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

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

Unique Entity ID

Unique Entity ID:
DHZFPZ3JJ9S3
CAGE Code:
9HUE0
UEI Expiration Date:
2026-07-01

Business Information

Division Name:
SUPERIOR AMBULANCE SERVICE, INC.
Activation Date:
2025-07-03
Initial Registration Date:
2023-02-13

National Provider Identifier

NPI Number:
1649251067

Authorized Person:

Name:
MS. DIANE MARIE SCOTT
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
Yes

Contacts:

Fax:
8006933172
Fax:
6077241441

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
536290.00
Total Face Value Of Loan:
536290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-22
Type:
Complaint
Address:
46 EXCHANGE STREET, BINGHAMTON, NY, 13902
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-10-17
Type:
Complaint
Address:
46 EXCHANGE STREET, BINGHAMTON, NY, 13902
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-12-19
Type:
Complaint
Address:
223 COURT ST, BINGHAMTON, NY, 13901
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$536,290
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$536,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$543,283.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $502,164
Utilities: $6,273
Mortgage Interest: $0
Rent: $11,592
Refinance EIDL: $0
Healthcare: $16261
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State