Search icon

PRIMARY CARE AMBULANCE CORPORATION

Company Details

Name: PRIMARY CARE AMBULANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759323
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 237 Woodward Ave, Staten Island, NY, United States, 10314
Principal Address: 2699 Richmond Terrace, Staten Island, NY, United States, 10303

Contact Details

Phone +1 718-975-0600

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PAUL LEBOWITZ Agent 237 WOODARD AVE, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
PRIMARY CARE AMBULANCE CORPORATION DOS Process Agent 237 Woodward Ave, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
PAUL LEBOWITZ Chief Executive Officer 237 WOODWARD AVE, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1427160209

Authorized Person:

Name:
MR. PAUL LEBOWITZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
7182664343
Fax:
7183517068

History

Start date End date Type Value
2024-03-31 2024-03-31 Address 237 WOODWARD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-03-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-09-22 2022-12-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2016-03-17 2024-03-31 Address 237 WOODARD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2016-03-17 2024-03-31 Address 237 WOODWARD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000242 2024-03-31 BIENNIAL STATEMENT 2024-03-31
220318002157 2022-03-18 BIENNIAL STATEMENT 2020-04-01
160317000213 2016-03-17 CERTIFICATE OF CHANGE 2016-03-17
020522000114 2002-05-22 CERTIFICATE OF AMENDMENT 2002-05-22
020425000840 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2401148 SL VIO INVOICED 2016-08-24 2000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
537950.00
Total Face Value Of Loan:
537950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-17
Type:
Complaint
Address:
402 BRIELLE AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-04-29
Type:
Complaint
Address:
402 BRIELLE AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537950
Current Approval Amount:
537950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
542776.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State