Search icon

MASA AMBULETTE TRANSPORTERS, INC.

Company Details

Name: MASA AMBULETTE TRANSPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2222202
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 307 MUSEUM VILLAGE RD, UNIT 204, MONROE, NY, United States, 10950

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVENUE 46TH FL, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MEYER WERTHEIMER Chief Executive Officer 307 MUSEUM VILLAGE RD, UNIT 204, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 MUSEUM VILLAGE RD, UNIT 204, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 2 MOUNTAIN RD, UNIT 112, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-09 Address 11 MERON DR, UNIT 122, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2006-02-02 2023-09-27 Address 2 MOUNTAIN RD, UNIT 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2006-02-02 2023-09-27 Address 2 MOUNTAIN RD, UNIT 112, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-01-14 2006-02-02 Address AMROM KOHN, 2 MOUNTAIN RD, UNIT 112, MONROE, NY, 10952, USA (Type of address: Principal Executive Office)
2002-01-14 2006-02-02 Address 2 MOUNTAIN RD, UNIT 112, MONROE, NY, 00000, USA (Type of address: Chief Executive Officer)
2002-01-14 2006-02-02 Address CHANA BERNATH, 2 MOUNTAIN RD, UNIT 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2000-02-24 2002-01-14 Address AMRON KOHN, 3 ZENTA ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2000-02-24 2002-01-14 Address PO BOX 2525, MONROE, NY, 10950, USA (Type of address: Service of Process)
2000-02-24 2002-01-14 Address 3 ZENTA ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927002196 2023-09-27 BIENNIAL STATEMENT 2022-01-01
140207002490 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120307002570 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100201002498 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080109002474 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060202002703 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040109003165 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020114002748 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000224002625 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980127000887 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920827408 2020-05-11 0202 PPP 307 Museum Village rd 204, Monroe, NY, 10950
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157290
Loan Approval Amount (current) 157290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 40
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158089.51
Forgiveness Paid Date 2021-02-12
9060698306 2021-01-30 0202 PPS 307 Museum Village Rd # 204, Monroe, NY, 10950-1613
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1613
Project Congressional District NY-18
Number of Employees 30
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201019.18
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State