Search icon

HIGHLAND PATIENT TRANSPORT, INC.

Company Details

Name: HIGHLAND PATIENT TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2014 (11 years ago)
Entity Number: 4636840
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: PO BOX 794, SYRACUSE, NY, United States, 13214
Principal Address: 1340 E Water St, Syracuse, NY, United States, 13210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK J. ILACQUA Chief Executive Officer PO BOX 794, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
HIGHLAND PATIENT TRANSPORT, INC. DOS Process Agent PO BOX 794, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2024-01-30 2024-01-30 Address PO BOX 794, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 6331 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-01-30 Address PO BOX 11195, SYRACUSE, NY, 13218, USA (Type of address: Service of Process)
2019-06-13 2024-01-30 Address 6331 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2019-05-16 2020-09-08 Address 6331 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2019-04-26 2019-05-16 Address 725 ERIE BOULEVARD W., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2016-09-15 2019-06-13 Address 20 E. ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2016-09-15 2019-04-26 Address 20 E. ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2016-09-15 2019-06-13 Address 20 E. ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2014-09-16 2016-09-15 Address 20 E. ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019000 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200908060802 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190613002049 2019-06-13 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
190516000015 2019-05-16 CERTIFICATE OF CHANGE 2019-05-16
190426000469 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26
180917006307 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160915006022 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140916010059 2014-09-16 CERTIFICATE OF INCORPORATION 2014-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630328408 2021-02-10 0248 PPS 6331 E Molloy Rd, East Syracuse, NY, 13057-1023
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140512
Loan Approval Amount (current) 140512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1023
Project Congressional District NY-22
Number of Employees 169
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141747.74
Forgiveness Paid Date 2022-01-03
9399217000 2020-04-09 0248 PPP Highland Patient Transport, Inc., EAST SYRACUSE, NY, 13057
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131900
Loan Approval Amount (current) 131900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 23
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133128.66
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State