Search icon

ASCONA AMBULETTE SERVICE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCONA AMBULETTE SERVICE DEFINED BENEFIT PENSION PLAN 2011 113443508 2012-06-14 ASCONA AMBULETTE SERVICE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 485990
Sponsor’s telephone number 7186461611
Plan sponsor’s address 1260 AVE Y APT 1A, BROOKLYN, NY, 11235

Plan administrator’s name and address

Administrator’s EIN 113443508
Plan administrator’s name ASCONA AMBULETTE SERVICE
Plan administrator’s address 1260 AVE Y APT 1A, BROOKLYN, NY, 11235
Administrator’s telephone number 7186461611

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing MARK KARNOVSKY
Role Employer/plan sponsor
Date 2012-06-14
Name of individual signing MARK KARNOVSKY

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

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: Service of Process)
2004-07-20 2014-06-06 Address 1260 AVE Y, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-07-20 2014-06-06 Address 1260 AVE Y, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-06-19 2004-07-20 Address 1044 OCEAN PKWY, 3RD FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-06-19 2004-07-20 Address 1044 OCEAN PKWY, 3RD FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-06-19 2004-07-20 Address 1044 OCEAN PKWY, 3RD FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

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
040720002391 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020521002101 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000619002077 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980626000243 1998-06-26 CERTIFICATE OF INCORPORATION 1998-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3769598409 2021-02-05 0202 PPS 2421 Bath Ave, Brooklyn, NY, 11214-5328
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202837
Loan Approval Amount (current) 202837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5328
Project Congressional District NY-11
Number of Employees 22
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203953.99
Forgiveness Paid Date 2021-08-26
7060427703 2020-05-01 0202 PPP 2421 BATH AVE, BROOKLYN, NY, 11214-5328
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202837
Loan Approval Amount (current) 202837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11214-5328
Project Congressional District NY-11
Number of Employees 35
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204098.25
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State