Search icon

ENERGY AMBULETTE SERVICES,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY AMBULETTE SERVICES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902968
ZIP code: 11366
County: Suffolk
Place of Formation: New York
Address: 77-25 164th Street, Flushing, NY, United States, 11366

Contact Details

Phone +1 631-244-0280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY MOUSSAIEFF DOS Process Agent 77-25 164th Street, Flushing, NY, United States, 11366

Chief Executive Officer

Name Role Address
EPHRAM LAHASKY Chief Executive Officer 1600 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
7CAN0
UEI Expiration Date:
2016-03-26

Business Information

Activation Date:
2015-04-07
Initial Registration Date:
2015-03-27

Commercial and government entity program

CAGE number:
7CAN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JENNIFER CASEY

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 1600 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-04-23 2023-06-14 Address 1233 BEECH STREET NO. 49, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2005-07-12 2023-06-14 Address 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-07-12 2014-04-23 Address 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614001818 2023-06-14 BIENNIAL STATEMENT 2023-05-01
210910002691 2021-09-10 BIENNIAL STATEMENT 2021-09-10
140423000031 2014-04-23 CERTIFICATE OF CHANGE 2014-04-23
070711002743 2007-07-11 BIENNIAL STATEMENT 2007-05-01
050712002299 2005-07-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
515412.50
Total Face Value Of Loan:
515412.50
Date:
2020-04-11
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:
515411.00
Total Face Value Of Loan:
515411.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$515,411
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$521,567.3
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $515,411
Jobs Reported:
70
Initial Approval Amount:
$515,412.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$523,100.74
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $515,406.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State