Search icon

TLC AMBULETTE CORPORATION

Company Details

Name: TLC AMBULETTE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2093800
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 20 SOUTH AIRMONT ROAD, SUFFERN, NY, United States, 10901
Principal Address: 20 SOUTH AIRMONT RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SOUTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
EMMA MEZA Chief Executive Officer 20 SOUTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2002-07-15 2009-05-22 Address 233 LAFAYETTE AVE, STE 205, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-07-15 2009-05-22 Address 20 SOUTH AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2002-07-15 2009-05-22 Address 233 LAFAYETTE AVE, STE 205, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-12-20 2002-07-15 Address 20 S AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-12-20 2002-07-15 Address 20 S AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1996-12-18 2002-07-15 Address 20 SOUTH AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090522002069 2009-05-22 BIENNIAL STATEMENT 2008-12-01
020715002758 2002-07-15 BIENNIAL STATEMENT 2000-12-01
001220002469 2000-12-20 BIENNIAL STATEMENT 2000-12-01
961218000051 1996-12-18 CERTIFICATE OF INCORPORATION 1996-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903827308 2020-04-30 0202 PPP 20 SOUTH AIRMONT ROAD, SUFFERN, NY, 10901
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18728
Loan Approval Amount (current) 18728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18879.36
Forgiveness Paid Date 2021-03-01
2667859002 2021-05-18 0202 PPS 20 S Airmont Rd, Suffern, NY, 10901-6509
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18636
Loan Approval Amount (current) 18732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-6509
Project Congressional District NY-17
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18802.31
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State