Name: | PREFERRED CARE TRANSPORTATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2014 (11 years ago) |
Entity Number: | 4508964 |
ZIP code: | 10473 |
County: | New York |
Place of Formation: | New York |
Address: | 914 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUIS DOMINGUEZ | Agent | 914 SOUNDVIEW AVENUE, BRONX, NY, 10473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2014-07-08 | Address | 1050 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Registered Agent) |
2014-01-06 | 2014-07-08 | Address | 1050 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140708000522 | 2014-07-08 | CERTIFICATE OF CHANGE | 2014-07-08 |
140116000076 | 2014-01-16 | CERTIFICATE OF AMENDMENT | 2014-01-16 |
140106000699 | 2014-01-06 | CERTIFICATE OF INCORPORATION | 2014-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6500528901 | 2021-05-02 | 0202 | PPS | 914 Soundview Ave Ste 3, Bronx, NY, 10473-3759 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1615297709 | 2020-05-01 | 0202 | PPP | 914 SOUNDVIEW AVE STE 3, BRONX, NY, 10473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State