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

National Provider Identifier

NPI Number:
1225253644

Authorized Person:

Name:
MR. DAVID J BUTLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
3154797972

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
112485.00
Total Face Value Of Loan:
112485.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112485
Current Approval Amount:
112485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113834.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State