Search icon

R.V. AMBULETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.V. AMBULETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1997 (28 years ago)
Entity Number: 2170257
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 45 LUDLOW ST / SUITE #416, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-375-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJU V. ZACHARIA DOS Process Agent 45 LUDLOW ST / SUITE #416, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
RAJU V. ZACHARIA Chief Executive Officer 45 LUDLOW ST / SUITE #416, YONKERS, NY, United States, 10705

National Provider Identifier

NPI Number:
1164622296

Authorized Person:

Name:
MR. RAJU V ZACHARIA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9143752557

History

Start date End date Type Value
2001-08-13 2025-06-10 Address 45 LUDLOW ST / SUITE #416, YONKERS, NY, 10705, 2371, USA (Type of address: Service of Process)
2001-08-13 2025-06-10 Address 45 LUDLOW ST / SUITE #416, YONKERS, NY, 10705, 2371, USA (Type of address: Chief Executive Officer)
1999-08-24 2001-08-13 Address 435 SOUTH BROADWAY, SUITE #1, YONKERS, NY, 10705, 2371, USA (Type of address: Chief Executive Officer)
1999-08-24 2001-08-13 Address 435 SOUTH BROADWAY, SUITE #1, YONKERS, NY, 10705, 2371, USA (Type of address: Service of Process)
1999-08-24 2001-08-13 Address 435 SOUTH BROADWAY, SUITE #1, YONKERS, NY, 10705, 2371, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250610003715 2025-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-03
130911002158 2013-09-11 BIENNIAL STATEMENT 2013-08-01
090914002548 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070809003246 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051027002081 2005-10-27 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32306.00
Total Face Value Of Loan:
32306.00
Date:
2020-05-03
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:
82458.84
Total Face Value Of Loan:
82458.84

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,306
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,964.51
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $32,305
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$82,458.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,458.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,486.75
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $82,458.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-07-11
Operation Classification:
Private(Property)
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State