Search icon

HUNTER EMS, INC.

Company Details

Name: HUNTER EMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923603
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 40 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Contact Details

Phone +1 631-777-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EAY4 Active Non-Manufacturer 2009-04-13 2024-03-03 2027-02-02 2023-03-02

Contact Information

POC AMIT MALIK
Phone +1 516-371-0870
Fax +1 516-371-0871
Address 5 DAKOTA DR STE 204, NEW HYDE PARK, NY, 11042 1109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
DANIEL LEIBOWITZ Chief Executive Officer 40 SHERIDAN BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2023-10-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-18 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-25 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130614002327 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002504 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604002141 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070611002833 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050909002336 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030625000539 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA243P0557 2009-04-01 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_VA243P0557_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AMBULANCE TRANSPORT
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: AMBULANCE SERVICE

Recipient Details

Recipient HUNTER EMS, INC.
UEI VMWGQ9NCGCZ1
Legacy DUNS 189833572
Recipient Address UNITED STATES, 40 SHERIDAN BLVD, INWOOD, 110961817

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754107207 2020-04-27 0235 PPP 5 DAKOTA DR Suite 204, NEW HYDE PARK, NY, 11042-1109
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1580700
Loan Approval Amount (current) 1580700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1109
Project Congressional District NY-03
Number of Employees 185
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1593301.69
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101097 Civil Rights Employment 2011-03-08 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-03-08
Termination Date 2011-08-31
Date Issue Joined 2011-04-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name BLISS NETWORK MANAGEMENT
Role Plaintiff
Name HUNTER EMS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State