Search icon

EMPIRE STATE MEDI-CAB, INC.

Company Details

Name: EMPIRE STATE MEDI-CAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (20 years ago)
Entity Number: 3115876
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 666 Old Country Rd, Suite 700, Garden City, NY, United States, 11530

Contact Details

Phone +1 516-459-3416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE STATE MEDI-CAB, INC/ DOS Process Agent 666 Old Country Rd, Suite 700, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT GONZALEZ Chief Executive Officer 6 ENCLAVE COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2025-01-24 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-30 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-20 2018-12-04 Address 291 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2004-10-20 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220202000282 2022-02-02 BIENNIAL STATEMENT 2022-02-02
181204000318 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
041020000337 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545987107 2020-04-13 0235 PPP 555 Broadhollow Road, MELVILLE, NY, 11747-5001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229787
Loan Approval Amount (current) 229787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-5001
Project Congressional District NY-01
Number of Employees 25
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232506.15
Forgiveness Paid Date 2021-06-24
3462478403 2021-02-05 0235 PPS 555 Broadhollow Rd Ste 301, Melville, NY, 11747-5001
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229785
Loan Approval Amount (current) 229785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-5001
Project Congressional District NY-01
Number of Employees 23
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232784.97
Forgiveness Paid Date 2022-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State