Search icon

ALTA MEDICAL TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTA MEDICAL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831270
ZIP code: 11374
County: Kings
Place of Formation: New York
Address: 8502 67th Ave Ste.1, Rego PArk, NY, United States, 11374
Principal Address: 8502 67th Ave Ste.1, Rego Park, NY, United States, 11374

Contact Details

Phone +1 718-897-2582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTA MEDICAL TRANSPORTATION DOS Process Agent 8502 67th Ave Ste.1, Rego PArk, NY, United States, 11374

Chief Executive Officer

Name Role Address
ALENA KARATKEVICH Chief Executive Officer 8502 67TH AVE STE.1, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1700183472

Authorized Person:

Name:
ALENA KARATKEVICH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-12-24 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 8502 67TH AVE STE.1, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 8502 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001438 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220315002328 2022-03-15 BIENNIAL STATEMENT 2021-07-01
130710006193 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110720002154 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090708000577 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-03
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
251534.72
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
251368.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State