Search icon

TLC MEDICAL TRANSPORTATION SERVICES, INC.

Company Details

Name: TLC MEDICAL TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1973 (52 years ago)
Entity Number: 268431
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 638 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. BUTLER Chief Executive Officer 638 BURNET AVENUE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
DAVID J. BUTLER DOS Process Agent 638 BURNET AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-16 2025-01-31 Address 638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1995-02-16 2025-01-31 Address 638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1975-01-24 1976-02-05 Name TLC AMBULANCE AND WHEEL CHAIR SERVICE, INC.

Filings

Filing Number Date Filed Type Effective Date
250131002575 2025-01-31 BIENNIAL STATEMENT 2025-01-31
130827002146 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110810002376 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090729002217 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002525 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051003002064 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030808002543 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010730002411 2001-07-30 BIENNIAL STATEMENT 2001-08-01
C278030-2 1999-08-26 ASSUMED NAME CORP INITIAL FILING 1999-08-26
990825002253 1999-08-25 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3745207701 2020-05-01 0248 PPP 638 BURNET AVE, SYRACUSE, NY, 13203
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112485
Loan Approval Amount (current) 112485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 16
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113834.82
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State