Search icon

LOVEDALE AMBULETTE, INC.

Company Details

Name: LOVEDALE AMBULETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2811821
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 280 DOBBS FERRY RD, STE. 304, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 914-438-9062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOVEDALE AMBULETTE, INC. DOS Process Agent 280 DOBBS FERRY RD, STE. 304, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
ALEX P MUNDACKAL Chief Executive Officer 280 DOBBS FERRY RD, STE. 304, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2012-10-03 2014-10-07 Address 280 DOBBS FERRY RD, 304, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2012-10-03 2014-10-07 Address 280 DOBBS FERRY RD, 304, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2012-10-03 2014-10-07 Address 280 DOBBS FERRY RD, 304, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2010-09-30 2012-10-03 Address 6 SICKLES AVE, # 208, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-09-30 2012-10-03 Address 6 SICKLES AVE, # 208, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2010-09-30 2012-10-03 Address 6 SICKLES AVE, # 208, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-10-01 2010-09-30 Address 6 SICKLES AVE, #207, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-10-01 2010-09-30 Address 6 SICKLES AVE, #207, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2004-10-01 2010-09-30 Address 4 WOODBURY ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2002-09-16 2004-10-01 Address 4 WOODBURY STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141007006373 2014-10-07 BIENNIAL STATEMENT 2014-09-01
121003002054 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100930002480 2010-09-30 BIENNIAL STATEMENT 2010-09-01
060818002871 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041001002863 2004-10-01 BIENNIAL STATEMENT 2004-09-01
020916000149 2002-09-16 CERTIFICATE OF INCORPORATION 2002-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8449568709 2021-04-07 0202 PPS 280 Dobbs Ferry Rd Ste 107, White Plains, NY, 10607-1916
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1916
Project Congressional District NY-16
Number of Employees 17
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57754.52
Forgiveness Paid Date 2022-03-29
4475917401 2020-05-09 0202 PPP 280 DOBBS FERRY ROAD 107, WHITE PLAINS, NY, 10607
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 485991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51506.56
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State