Search icon

LOVEDALE AMBULETTE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1073836524

Authorized Person:

Name:
MR. ALEX P MUNDACKAL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9145764014

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
57200.00
Total Face Value Of Loan:
57200.00
Date:
2021-03-09
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:
-33400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
50900.00
Total Face Value Of Loan:
50900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57200
Current Approval Amount:
57200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57754.52
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50900
Current Approval Amount:
50900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51506.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State