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 (50 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RE2RZUYBS3Q7 2023-05-06 14 CORPORATE DR, HALFMOON, NY, 12065, 8607, USA PO BOX 438, COHOES, NY, 12047, USA

Business Information

Doing Business As EMPIRE AMBULANCE
URL empireambulance.com
Division Name TROY AMBULANCE SERVICE INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-05-18
Initial Registration Date 2022-03-03
Entity Start Date 1974-01-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 621910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER ALVARO
Role CFO
Address 14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER ALVARO
Role CFO
Address 14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2023 141563519 2024-01-14 TROY AMBULANCE SERVICE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-01-14
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2022 141563519 2023-08-16 TROY AMBULANCE SERVICE, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2021 141563519 2022-08-30 TROY AMBULANCE SERVICE, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address P.O. BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2020 141563519 2021-07-01 TROY AMBULANCE SERVICE, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address P.O. BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2019 141563519 2020-05-11 TROY AMBULANCE SERVICE, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2018 141563519 2019-07-12 TROY AMBULANCE SERVICE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address 14 CORPORATE DR., CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2017 141563519 2018-04-16 TROY AMBULANCE SERVICE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2016 141563519 2017-06-05 TROY AMBULANCE SERVICE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2017-06-03
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2017-06-03
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2015 141563519 2016-05-19 TROY AMBULANCE SERVICE, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing CHRISTOPHER ALVARO
EMPIRE AMBULANCE SERVICE RETIREMENT PLAN 2014 141563519 2015-06-22 TROY AMBULANCE SERVICE, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 621900
Sponsor’s telephone number 5182357670
Plan sponsor’s address PO BOX 438, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2015-06-20
Name of individual signing CHRISTOPHER ALVARO
Role Employer/plan sponsor
Date 2015-06-20
Name of individual signing CHRISTOPHER ALVARO

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

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)
2012-11-19 2020-11-03 Address 14 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-10-27 2012-11-19 Address 130 REMSEN ST, STE 301, PO BOX 438, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2008-10-27 2012-11-19 Address 130 REMSEN ST, STE 301, PO BOX 438, COHOES, NY, 12047, USA (Type of address: Service of Process)
2008-10-27 2024-10-01 Address PO BOX 438, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2004-12-22 2008-10-27 Address 143 REMSEN ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)

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
141112006628 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119002592 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101123002424 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081027002292 2008-10-27 BIENNIAL STATEMENT 2008-11-01
080124000962 2008-01-24 CERTIFICATE OF MERGER 2008-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342250941 0213100 2017-04-14 14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2017-04-14
Case Closed 2017-06-22

Related Activity

Type Inspection
Activity Nr 1104036
Health Yes
341040368 0213100 2015-11-06 14 CORPORATE DRIVE, CLIFTON PARK, NY, 12065
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-11-06
Case Closed 2016-05-24

Related Activity

Type Referral
Activity Nr 1035106
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-04-08
Abatement Due Date 2016-04-14
Current Penalty 750.0
Initial Penalty 1000.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an inpatient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) Work Site - On or about November 2, 2015, an employee performing a patient handling task experienced a work-related inpatient hospitalization. The employer reported this work-related inpatient hospitalization to OSHA on November 4, 2015.
339677189 0213100 2014-04-16 779 RIVER STREET, TROY, NY, 12180
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-04-16
Case Closed 2014-04-16

Related Activity

Type Inspection
Activity Nr 924887
Safety Yes
339677544 0213100 2014-04-16 779 RIVER STREET, TROY, NY, 12180
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2014-04-16
Case Closed 2014-04-23

Related Activity

Type Inspection
Activity Nr 761682
Health Yes
339248874 0213100 2013-08-02 779 RIVER STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-02
Case Closed 2013-11-27

Related Activity

Type Complaint
Activity Nr 835302
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2013-09-20
Abatement Due Date 2013-10-17
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2013-10-30
Nr Instances 2
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) First Floor Hallway - On and prior to August 2, 2013, the emergency lighting was not operational. b) Second Floor Sleeping Quarters - On and prior to August 2, 2013, the smoke detector alarm in the sleeping quarters was functional at the time of the inspection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2013-09-20
Abatement Due Date 2013-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-30
Nr Instances 3
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) First Floor Hallway Front Door - On and prior to August 2, 2013, an exit door at the front of the building (exiting to East side of building) did not have a sign with the word "EXIT". b) First Floor Hallway Side Door - On and prior to August 2, 2013, an exit door at the side of the building (exiting to North side of building) did not have a sign with the word "EXIT". c) Second Floor Sleeping Quarters - On and prior to August 2, 2013, an exit door in the sleeping quarters did not have a sign with the word "EXIT".
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2013-09-20
Abatement Due Date 2013-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-30
Nr Instances 2
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) First Floor Hallway - On and prior to August 2, 3013, doors that could be mistaken for an exit were not marked as "not an exit" or with the actual purpose. Unmarked doors include but are not limited to the door leading to the sleeping quarters, the closet door, and the door leading to the Garage. b) Garage - On and prior to August 2, 2013, doors that could be mistaken for an exit were not marked as "not an exit" or with the actual purpose. Unmarked doors include but are not limited to the door leading to the dispatch office and the door leading to the hallway.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2013-09-20
Abatement Due Date 2013-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-30
Nr Instances 1
Nr Exposed 60
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) Garage South Wall Exit - On and prior to August 2, 2013, an exit sign above the door in the garage was not illuminated.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2013-09-20
Abatement Due Date 2013-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-30
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) First Floor Hallway - On and prior to August 2, 2013, the emergency lighting did not have cover, exposing live electrical components.
337616825 0213100 2012-11-30 779 RIVER STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-11-30
Case Closed 2015-10-02

Related Activity

Type Complaint
Activity Nr 660211
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: a.) On or about 11/30/2012, at 779 River Street, employees used the oxygen transfilling or cascade system to refill oxygen cylinders for patient use. i.) The employer did not ensure that potential sources of ignition such as, but not limited to, employee smoking areas and vehicle idling areas, were located more than 10 feet from components of the transfilling operation, so as not to permit contact with flame or flammables as required by CGA P-1-1965 3.1.12 and 3.3.6. Additionally, the employer did not have equipment in place to detect any oxygen leaks from the transfilling system. ii.) The employer did not have an effective protocol to properly clean and maintain oxygen lines in the transfilling system so that heat generated during filling operations would not result in an explosion. There were documented instances of regulator explosions, including one in 2012, that were attributed by an industry equipment manufacturer to a lack of cleaning and maintenance of the transfilling system, indicating a lack of compliance with CGA P-1-1965 3.1.3.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area and chemical-specific information was not always available through labels and material safety data sheets: a). On or about 11/30/2012 at 779 River Street, employees were exposed to asphyxiation, fire, explosion, and chemical hazards associated with chemicals including but not limited to oxygen gas and phenolic cleaners because the employer failed to train employees on the hazards associated with these chemicals.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 2000.0
Initial Penalty 6300.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles: a). On or about 11/30/2012 at 779 River Street, employees transfilling oxygen were exposed to eye hazards from flying debris that may result from a fire or explosion involving the transfilling system. The employer did not provide appropriate eye protection where there was a history of regulator explosions.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2013-05-29
Abatement Due Date 2013-06-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): When the employer had assessed the workplace hazard(s) and determined that hazard(s) were present, the employer did not select and/or use the types of personal protective equipment that would protect the affected employee from the hazards identified in the hazard assessment: a.) On or about 11/30/2012 at 779 River Street, employees use the transfilling system to refill oxygen cylinders. The employer determined that eye protection was needed for this task posted a sign stating "eye protection required in this area". However, the required eye protection was not provided.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2013-05-29
Abatement Due Date 2013-06-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment: a). On or about 11/30/2012, the employer failed to train employees who filled oxygen bottles on the correct PPE and its use during transfilling, including but not limited to eye protection.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): A respirator was not provided by the employer to each employee when such equipment was necessary to protect the health of the employee: (a) On or about dates including 11/30/2012 at 779 River Street, employees who handle clients with suspected or confirmed cases of tuberculosis are not provided appropriate respirators. One example of such a hazardous condition is the employer's provision of surgical masks, which are not NIOSH-approved respiratory protection. Pursuant to 29 CFR 1903.19, the employer must submit documents including the steps it is taking to ensure compliance, including a copy of amended infectious control and respiratory protection programs, as well as a statement of how it will ensure continuing and effective compliance with the requirement at each of its worksites and in sites in the field.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 2000.0
Initial Penalty 0.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a). On or about 11/30/2012 at 779 River Street, EMTs and paramedics were exposed to respiratory hazards from patients with suspected or confirmed cases of tuberculosis during patient treatment and handling. The employer had not established a written respiratory protection program with worksite-specific procedures.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 4000.0
Initial Penalty 6300.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: a). On or about 11/20/2012 at 779 River Street, employees working as EMTs and paramedics with exposure during treatment and wound care were exposed to hazards associated with bloodborne pathogens because the employer's exposure control plan had not been updated since March of 2009.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(i): The employer did not implement an appropriate written schedule for cleaning or method of decontamination based upon the location within the facility, type of surface to be cleaned, type of soil present, and tasks or procedures being performed in the area: a). On or about 11/30/2012 at 779 River Street, in ambulances where the employer required employees to transport patients, surfaces become contaminated with blood and OPIM. The employer did not determine and implement an appropriate schedule of cleaning that covered the method of decontaminating different levels of surface contamination. These levels of contamination included but not limited to fumigation, use of phenolic cleaners with specific kill times, and germicidal wipes. The employer did not ensure that these cleaners were being utilized correctly for the intended effect.
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 F01 II B
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(ii)(B): The employer did not ensure that all medical evaluations and procedures including the hepatitis B vaccine and vaccination series, post-exposure evaluation, or follow-up, including prophylaxis, were made available to the employee at a reasonable time and place: a). On or about 11/30/2012 at 779 River Street, employees working as EMTs/Paramedics are occupationally exposed to blood or other potentially infectious materials while transporting and treating patients over a large geographical area. The employer did not ensure that medical evaluations and procedures such as, but not limited to, the administration of the HBV vaccination series, were provided at a reasonable time and place by requiring all employees to use Troy's St. Mary's Hospital for medical care regardless of where the employee was working.
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-05-29
Abatement Due Date 2013-06-28
Current Penalty 4000.0
Initial Penalty 49500.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 180
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH Act of 1970 Section 5(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to the hazard of being infected with Mycobacterium tuberculosis (TB): (a) On or about dates including 11/30/2012, at Troy Ambulance Service Inc., employees continue to be exposed to TB hazards through unprotected contact with clients who are infected or have risk factors indicating a potential for suspect/active TB disease. The employer lacks an effective system to promptly screen for and flag TB risk during patient transport and handling. During ambulance calls and transports, and wheel chair van transports, the employer does not ensure that clients and their droplet nuclei are appropriately isolated where indicators for TB disease are present. The employer fails to provide staff that interacts with this clientele with appropriate personal protective equipment, effective medical surveillance, and information and training on precautions related to TB. Pursuant to 29 CFR 1903.19, the employer must submit documents describing the steps it is taking to ensure compliance, including the implementation of medical surveillance, information and training on TB precautions, and personal protective equipment. The employer can abate this citation by fully implementing a plan to ensure its employees who interact with clients are protected from infection with TB, and that at no time are employees allowed to be exposed to interactions with clients without what the CDC guidelines deem appropriate for medical surveillance, information and training on TB precautions, and personal protective equipment.
Citation ID 02002
Citaton Type Willful
Standard Cited 19101030 D02 I
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 22992.0
Initial Penalty 49500.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: a). On or about 11/30/2012 at 779 River Street, on ambulances in the field, employees are exposed to blood or other potentially infectious materials. Staff were exposed while performing procedures such as but not limited to delivery of medication by intramuscular (IM) injection. The employer failed to use engineering controls that would eliminate or minimize exposures such as self-sheathing needles among other controls.
Citation ID 02003
Citaton Type Willful
Standard Cited 19101030 G02 II B
Issuance Date 2013-05-29
Abatement Due Date 2013-07-11
Current Penalty 0.0
Initial Penalty 63000.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii)(B): The employer did not ensure that training provided to employees with occupational exposure was conducted at least annually: (a) On or about dates including 11/30/2012 at 779 River Street, the employer fails to ensure that employees, including those working as EMTs and paramedics who have occupational exposure to blood and other potentially infectious materials while treating and transporting clients received effective annual training required under 29 CFR 1910.1030. This includes, but is not limited to, training on the specific devices used by employees with occupational exposure to blood or OPIM. Pursuant to 29 CFR 1903.19, the employer must submit documents including the steps it is taking to ensure compliance, including a copy of its training program contents, certification of training for all employees trained, and a current employee roster, as well as a statement of how it will ensure continuing and effective compliance with the requirement at each of its worksites and in sites in the field.
Citation ID 03001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2013-05-29
Abatement Due Date 2013-06-28
Current Penalty 0.0
Initial Penalty 900.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 180
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a). On or about 2/14/2013 at 779 River Street, the employer failed to record a suspect occupational case of tuberculosis that was determined by a positive PPD conversion.
Citation ID 03002
Citaton Type Other
Standard Cited 19101030 G01 I A
Issuance Date 2013-05-29
Abatement Due Date 2013-05-29
Current Penalty 0.0
Initial Penalty 765.0
Contest Date 2013-06-19
Final Order 2013-12-22
Nr Instances 1
Nr Exposed 175
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(1)(i)(A): Warning labels were not affixed to containers used to store, transport or ship blood or other potentially infectious materials: a). On or about 11/30/2012 at 779 River Street, employees working as EMTs and paramedics were exposed to hazards associated with bloodborne pathogens during ambulance and bay cleaning because the employer failed to sign the biohazard cabinet with a biohazard label.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671787002 2020-04-08 0248 PPP 14 CORPORATE DR, CLIFTON PARK, NY, 12065-8603
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 983400
Loan Approval Amount (current) 983400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-8603
Project Congressional District NY-20
Number of Employees 100
NAICS code 621910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 994904.43
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State