Search icon

NORTH SHORE AMBULANCE AND OXYGEN SERVICE INC.

Company Details

Name: NORTH SHORE AMBULANCE AND OXYGEN SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1965 (60 years ago)
Entity Number: 184129
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1325 FRANKLIN AVENUE STE 235, GARDEN CITY, NY, United States, 11530
Principal Address: 110-18 CORONA AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY TUFARO Chief Executive Officer 110-18 CORONA AVE., CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
HABER & HABER LLP DOS Process Agent 1325 FRANKLIN AVENUE STE 235, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 110-18 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 110-10 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-04 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2024-04-10 Address 110-10 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-07-12 2024-04-10 Address 1325 FRANKLIN AVENUE STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1965-02-04 2007-07-12 Address 108-49 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
1965-02-04 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410001552 2024-04-10 BIENNIAL STATEMENT 2024-04-10
100128002716 2010-01-28 BIENNIAL STATEMENT 2009-02-01
070712000266 2007-07-12 CERTIFICATE OF CHANGE 2007-07-12
C199245-2 1993-04-27 ASSUMED NAME CORP INITIAL FILING 1993-04-27
479589 1965-02-04 CERTIFICATE OF INCORPORATION 1965-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950518500 2021-02-19 0202 PPS 11018 Corona Ave, Corona, NY, 11368-4029
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271607
Loan Approval Amount (current) 271607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-4029
Project Congressional District NY-14
Number of Employees 76
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273898.92
Forgiveness Paid Date 2021-12-28
1748547204 2020-04-15 0202 PPP 110-18 CORONA AVE, CORONA, NY, 11368
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387057.5
Loan Approval Amount (current) 387057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 45
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392089.25
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State