Search icon

WHEELER'S ACCESSIBLE VANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHEELER'S ACCESSIBLE VANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1994 (31 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 1871882
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 17 WAREHOUSE ROW, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHEELER'S ACCESSIBLE VANS, INC. DOS Process Agent 17 WAREHOUSE ROW, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DANIEL L SCRAFFORD Chief Executive Officer 6 WOODLAWN RD, LATHAM, NY, United States, 12110

National Provider Identifier

NPI Number:
1235208927

Authorized Person:

Name:
MR. DAVID J SCRAFFORD
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
5188699430

Form 5500 Series

Employer Identification Number (EIN):
141777566
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-14 2024-02-23 Address 17 WAREHOUSE ROW, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-12-24 2024-02-23 Address 6 WOODLAWN RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1996-12-24 2012-11-14 Address 2316A WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1996-12-09 2012-11-14 Address 2316A WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1994-11-30 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240223001747 2024-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-08
121114006337 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101117002787 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081031002220 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061020002290 2006-10-20 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,337
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,846.18
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $61,337

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State