Search icon

TROY AMBULANCE SERVICE, INC.

Company Details

Name: TROY AMBULANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1974 (51 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 357091
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 14 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Contact Details

Phone +1 518-235-7670

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P. RETZLAFF Chief Executive Officer PO BOX 438, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
TROY AMBULANCE SERVICE, INC. DOS Process Agent 14 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RE2RZUYBS3Q7
CAGE Code:
9ATL4
UEI Expiration Date:
2023-05-06

Business Information

Doing Business As:
EMPIRE AMBULANCE
Division Name:
TROY AMBULANCE SERVICE INC
Activation Date:
2022-05-18
Initial Registration Date:
2022-03-03

National Provider Identifier

NPI Number:
1740294685

Authorized Person:

Name:
MR. CHRISTOPHER M ALVARO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
5182357601

Form 5500 Series

Employer Identification Number (EIN):
141563519
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-02-08 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-09-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-11-03 2024-10-01 Address 14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035691 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
201103061252 2020-11-03 BIENNIAL STATEMENT 2020-11-01
20190415027 2019-04-15 ASSUMED NAME CORP INITIAL FILING 2019-04-15
181105006590 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006357 2016-11-15 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
983400.00
Total Face Value Of Loan:
983400.00
Date:
2019-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-800000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-14
Type:
FollowUp
Address:
14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-11-06
Type:
Referral
Address:
14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-04-16
Type:
FollowUp
Address:
779 RIVER STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-16
Type:
FollowUp
Address:
779 RIVER STREET, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-02
Type:
Complaint
Address:
779 RIVER STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
983400
Current Approval Amount:
983400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
994904.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State