Search icon

ATLANTIC AMBULETTE SERVICE INC.

Company Details

Name: ATLANTIC AMBULETTE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053957
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3017 GRAND BLVD, BALDWIN, NY, United States, 11510
Principal Address: 3017 GRAND BOULEVARD, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-467-6823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YASMINE ASHIMOLE DOS Process Agent 3017 GRAND BLVD, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
YASMINE ASHIMOLE Chief Executive Officer 3017 GRAND BOULEVARD, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 3017 GRAND BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 3017 GRAND BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-20 Address 3017 GRAND BLVD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2023-02-07 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-02-20 Address 3017 GRAND BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-02-07 Address 3017 GRAND BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2011-02-10 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2023-02-07 Address 3017 GRAND BLVD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001242 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230207002515 2023-02-07 BIENNIAL STATEMENT 2023-02-01
130307007702 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110210000966 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6043427304 2020-04-30 0235 PPP 312 LONG BEACH RD, ISLAND PARK, NY, 11558-1510
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17402
Loan Approval Amount (current) 17402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-1510
Project Congressional District NY-04
Number of Employees 9
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17571.57
Forgiveness Paid Date 2021-04-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State