Search icon

MOUNTAIN LAKES REGIONAL EMS COUNCIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN LAKES REGIONAL EMS COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631923
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: ATTN: EXEC DR. LEGAL NOTICE, 375 BAY ROAD SUITE 100, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXEC DR. LEGAL NOTICE, 375 BAY ROAD SUITE 100, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141832731
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-03 2019-01-30 Address ATTN: PAUL A. GILLAN JR., 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2003-05-14 2006-02-03 Name NORTHEASTERN NEW YORK EMS PROGRAM AGENCY, LTD.
2003-05-14 2006-02-03 Address ATTN PAUL A GILLAN JR, 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2001-04-25 2003-05-14 Name NORTHEASTERN NEW YORK PROGRAM AGENCY, LTD.
2001-04-25 2003-05-14 Address ATTN: PAUL A. GILLAN, JR., 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130000253 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
060203000992 2006-02-03 CERTIFICATE OF AMENDMENT 2006-02-03
030514000966 2003-05-14 CERTIFICATE OF AMENDMENT 2003-05-14
010425000559 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
38234.00
Total Face Value Of Loan:
38234.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38234
Current Approval Amount:
38234
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38598.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State