Search icon

A.A.A. AMBULETTE SERVICE INC.

Company Details

Name: A.A.A. AMBULETTE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (31 years ago)
Entity Number: 1856561
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 122 VERDI ST, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAWN NEVILLE DOS Process Agent 122 VERDI ST, EAST FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SHAWN NEVILLE Chief Executive Officer 122 VERDI ST, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-10-04 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-04 Address 122 VERDI ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-10-04 Address 122 VERDI ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 122 VERDI ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-10-04 Address 122 VERDI ST, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-08-07 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004002484 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230807001015 2023-08-07 BIENNIAL STATEMENT 2022-10-01
071016002080 2007-10-16 BIENNIAL STATEMENT 2007-10-01
981006002383 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961104002018 1996-11-04 BIENNIAL STATEMENT 1996-10-01
950202000139 1995-02-02 CERTIFICATE OF AMENDMENT 1995-02-02
941003000057 1994-10-03 CERTIFICATE OF INCORPORATION 1994-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749837705 2020-05-01 0235 PPP 122 VERDI ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 250
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251939.58
Forgiveness Paid Date 2021-02-11
9838478301 2021-01-31 0235 PPS 122 Verdi St, Farmingdale, NY, 11735-6323
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) 215000
Loan Approval Amount (current) 215000
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 Farmingdale, SUFFOLK, NY, 11735-6323
Project Congressional District NY-02
Number of Employees 24
NAICS code 485991
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 216556.84
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State