Search icon

AVA AMBULETTE CORP.

Company Details

Name: AVA AMBULETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856884
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 179-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-380-6080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANOR POLTILOV Chief Executive Officer 179-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2013-09-27 2014-11-05 Address 235 COLLERIDGE STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-09-27 2014-11-05 Address 601 SURF AVENUE, APT 19K, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2011-09-16 2013-09-27 Address 235 COLLORIDGE STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2011-09-16 2013-09-27 Address 1230 AVENUE X, #213, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-09-16 2014-11-04 Address 1811 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-09-16 2011-09-16 Address 1811 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-09-16 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190904060387 2019-09-04 BIENNIAL STATEMENT 2019-09-01
141105002033 2014-11-05 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
141104000729 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
130927006047 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110916002176 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090916000653 2009-09-16 CERTIFICATE OF INCORPORATION 2009-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133938507 2021-02-23 0202 PPS 17905 Union Tpke, Fresh Meadows, NY, 11366-1635
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167847
Loan Approval Amount (current) 167847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1635
Project Congressional District NY-06
Number of Employees 28
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169576.05
Forgiveness Paid Date 2022-03-17
3461207710 2020-05-01 0202 PPP 179-05 Union Turnpike, Fresh Meadows, NY, 11366
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 Fresh Meadows, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 24
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 161143.38
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State