Search icon

ROCHESTER MEDICAL TRANSPORTATION INC.

Company Details

Name: ROCHESTER MEDICAL TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2673783
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 150 JOSONS DR., ROCHESTER, NY, United States, 14618
Principal Address: 150 JOSONS DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKQZDMZZH792 2025-01-01 150 JOSONS DR, ROCHESTER, NY, 14623, 3439, USA 150 JOSONS DR., ROCHESTER, NY, 14623, 3439, USA

Business Information

Doing Business As .RMT
URL http://www.rmtrans.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2004-01-08
Entity Start Date 2001-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485991
Product and Service Codes V999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BORIS YEFRAIMOV
Role GENERAL MANAGER
Address 150 JOSONS DR., ROCHESTER, NY, 14623, 3439, USA
Title ALTERNATE POC
Name BORIS YEFRAIMOV
Address 150 JOSONS DR., ROCHESTER, NY, 14623, 3439, USA
Government Business
Title PRIMARY POC
Name ARON YEFRAIMOV
Role VICE PRESIDENT
Address 150 JOSONS DR., ROCHESTER, NY, 14623, 3439, USA
Title ALTERNATE POC
Name BORIS YEFRAIMOV
Address 150 JOSONS DR., ROCHESTER, NY, 14623, 3439, USA
Past Performance
Title PRIMARY POC
Name ARON YEFRAIMOV
Address 150 JOSONS DR., ROCHESTER, NY, 14623, 3439, USA
Title ALTERNATE POC
Name BORIS YEFRAIMOV
Address 2140 EAST MAIN STREET, ROCHESTER, NY, 14609, 7603, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PEM4 Active Non-Manufacturer 2004-01-08 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC ARON YEFRAIMOV
Phone +1 585-288-3444
Fax +1 585-654-9543
Address 150 JOSONS DR, ROCHESTER, NY, 14623 3439, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ZOYA YEFRAIMOV Chief Executive Officer 150 JOSONS DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
ROCHESTER MEDICAL TRANSPORTATION INC. DOS Process Agent 150 JOSONS DR., ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2017-08-02 2019-08-05 Address 150 JOSONS DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-11-25 2017-08-02 Address 150 JOSONS DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-08-23 2011-11-25 Address 785 ATLANTIC AVE. #1, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061929 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006789 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007843 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006627 2013-08-06 BIENNIAL STATEMENT 2013-08-01
111125002091 2011-11-25 BIENNIAL STATEMENT 2011-08-01
010823000159 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3820295007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ROCHESTER MEDICAL TRANSPORTATION, INC
Recipient Name Raw ROCHESTER MEDICAL TRANSPORATION INC.
Recipient UEI ZKQZDMZZH792
Recipient DUNS 101793003
Recipient Address 200 JOSONS DR. HENRIETTA NY., ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 363000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378978809 2021-04-21 0219 PPS 150 Josons Dr, Rochester, NY, 14623-3439
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633692
Loan Approval Amount (current) 633692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3439
Project Congressional District NY-25
Number of Employees 103
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 637004.1
Forgiveness Paid Date 2021-11-02
9123667310 2020-05-01 0219 PPP 150 JOSONS DR, ROCHESTER, NY, 14623
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604820
Loan Approval Amount (current) 604820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 103
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 392036.96
Forgiveness Paid Date 2021-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0437705 ROCHESTER MEDICAL TRANSPORTATION, INC .RMT ZKQZDMZZH792 150 JOSONS DR, ROCHESTER, NY, 14623-3439
Capabilities Statement Link -
Phone Number 585-288-3444
Fax Number 585-654-9543
E-mail Address aron@rmtrans.com
WWW Page http://www.rmtrans.com
E-Commerce Website -
Contact Person ARON YEFRAIMOV
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3PEM4
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Medical Transport Services
Special Equipment/Materials Lifts and wheelchairs
Business Type Percentages Service (100 %)
Keywords special needs, transport, medical transport
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Zoya Yefraimov
Role President
Name Aron Yefraimov
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $2,000,000
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 485991
NAICS Code's Description Special Needs Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2798816 Intrastate Non-Hazmat 2023-12-28 1430538 2017 21 13 Auth. For Hire, Priv. Pass. (Business)
Legal Name ROCHESTER MEDICAL TRANSPORTATION INC
DBA Name RMT
Physical Address 150 JOSONS DRIVE, ROCHESTER, NY, 14623, US
Mailing Address 150 JOSONS DRIVE, ROCHESTER, NY, 14623, US
Phone (585) 288-3444
Fax (585) 654-9543
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection M601500036
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit BUS
Description of the make of the main unit CHEVROLET
License plate of the main unit 25230BT
License state of the main unit NY
Vehicle Identification Number of the main unit 1HA6GUB73PN002888
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State