Search icon

SATCO AMBULETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SATCO AMBULETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2000 (25 years ago)
Date of dissolution: 04 Nov 2024
Entity Number: 2507823
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 130 PARK AVE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-709-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 PARK AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
SKARIA ALEX Chief Executive Officer 130 PARK AVE, YONKERS, NY, United States, 10703

National Provider Identifier

NPI Number:
1669829321

Authorized Person:

Name:
MR. SKARIA ALEX
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
No
Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
9147091798

History

Start date End date Type Value
2014-05-06 2025-01-23 Address 130 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2008-05-12 2025-01-23 Address 130 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2002-10-17 2014-05-06 Address 32 JODY LANE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-10-17 2014-05-06 Address 32 JODY LANE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-05-09 2008-05-12 Address 32 JODY LANE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002963 2024-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-04
180529006362 2018-05-29 BIENNIAL STATEMENT 2018-05-01
140506006855 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120710002378 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100609002826 2010-06-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
20176.00
Total Face Value Of Loan:
20176.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20176
Current Approval Amount:
20176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20450.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State