Search icon

BROOKHAVEN AMBULANCE COMPANY, INC.

Company Details

Name: BROOKHAVEN AMBULANCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Jul 1940 (85 years ago)
Entity Number: 41390
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 144 SOUTH COUNTRY RD., BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
J. LEE SNEAD ESQ. DOS Process Agent 144 SOUTH COUNTRY RD., BELLPORT, NY, United States, 11713

Agent

Name Role Address
J. LEE SNEAD ESQ Agent 144 SOUTH COUNTRY RD, BELLPORT, NY, 11713

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:
XK3YGPGX1FP3
CAGE Code:
8UTL8
UEI Expiration Date:
2024-07-25

Business Information

Doing Business As:
SOUTH COUNTRY AMBULANCE
Activation Date:
2023-07-28
Initial Registration Date:
2021-01-12

National Provider Identifier

NPI Number:
1649828179

Authorized Person:

Name:
GREGORY C. MIGLINO JR.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9143664111
Fax:
6312886371

Form 5500 Series

Employer Identification Number (EIN):
112722675
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-01 2021-05-14 Address PO BOX 712, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514000509 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
C329381-2 2003-03-28 ASSUMED NAME CORP INITIAL FILING 2003-03-28
940401000624 1994-04-01 CERTIFICATE OF AMENDMENT 1994-04-01
35EX-22 1952-03-04 CERTIFICATE OF AMENDMENT 1952-03-04
410Q-103 1940-07-02 CERTIFICATE OF INCORPORATION 1940-07-02

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
185900.00
Total Face Value Of Loan:
185900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185900
Current Approval Amount:
185900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187027.57

Date of last update: 19 Mar 2025

Sources: New York Secretary of State