Search icon

ASCONA AMBULETTE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASCONA AMBULETTE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273492
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2421 BATH AVE., BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-646-1611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASCONA AMBULETTE SERVICE, INC. DOS Process Agent 2421 BATH AVE., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MARK KARNOVSKIY Chief Executive Officer 1260 AVENUE Y, APT.1A, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1952572075

Authorized Person:

Name:
MARK KARNOVSKY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113443508
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-20 2014-06-06 Address 1260 AVE Y, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160601006795 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006227 2014-06-06 BIENNIAL STATEMENT 2014-06-01
130410002387 2013-04-10 BIENNIAL STATEMENT 2012-06-01
080618002654 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060605002749 2006-06-05 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
202837.00
Total Face Value Of Loan:
202837.00
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:
202837.00
Total Face Value Of Loan:
202837.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-15900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202837
Current Approval Amount:
202837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203953.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202837
Current Approval Amount:
202837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204098.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State