Search icon

NORTHERN DUTCHESS PARAMEDICS, INC.

Headquarter

Company Details

Name: NORTHERN DUTCHESS PARAMEDICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944396
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 124 Burger Road, 3 Hook Road, Rhinebeck, NY, United States, 12572
Principal Address: 3 Hook Road, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN DUTCHESS PARAMEDICS, INC. DOS Process Agent 124 Burger Road, 3 Hook Road, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
EDWARD MURRAY Chief Executive Officer PO BOX 672, 3 HOOK ROAD, RHINEBECK, NY, United States, 12572

Links between entities

Type:
Headquarter of
Company Number:
0677659
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2545515
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1538150495

Authorized Person:

Name:
MR. EDWARD B MURRAY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
No
Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
8458767071

Form 5500 Series

Employer Identification Number (EIN):
141785232
Plan Year:
2015
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3 HOOK RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address PO BOX 672, 3 HOOK ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2007-08-10 2023-08-01 Address 3 HOOK RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2007-08-10 2023-08-01 Address 3 HOOK RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-08-10 Address 752 ROUTE 308, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000582 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220426001883 2022-04-26 BIENNIAL STATEMENT 2021-08-01
130909002384 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110914002708 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090820002284 2009-08-20 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1131600.00
Total Face Value Of Loan:
1131600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1131600
Current Approval Amount:
1131600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1142171.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State