Search icon

SATCO AMBULETTE, INC.

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

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)
2000-05-09 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080512003380 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060516003065 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040615002514 2004-06-15 BIENNIAL STATEMENT 2004-05-01
021017002360 2002-10-17 BIENNIAL STATEMENT 2002-05-01
000509000155 2000-05-09 CERTIFICATE OF INCORPORATION 2000-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206648008 2020-06-29 0202 PPP 130 Park Avenue, Yonkers, NY, 10703-2906
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20176
Loan Approval Amount (current) 20176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-2906
Project Congressional District NY-16
Number of Employees 5
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20450.17
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State