Search icon

ROYAL MEDICAL TRANSPORTATION, LLC

Company Details

Name: ROYAL MEDICAL TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735876
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 480 W. MAIN ST, ROCHESTER, NY, United States, 14608

Contact Details

Phone +1 816-616-0065

Agent

Name Role Address
ABDIRISAK URUR Agent 480 W. MAIN ST, ROCHESTER, NY, 14608

DOS Process Agent

Name Role Address
ABDIRISAK URUR DOS Process Agent 480 W. MAIN ST, ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
200528000409 2020-05-28 CERTIFICATE OF PUBLICATION 2020-05-28
200228000480 2020-02-28 CERTIFICATE OF CORRECTION 2020-02-28
150401010329 2015-04-01 ARTICLES OF ORGANIZATION 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960199010 2021-05-14 0219 PPP 480 W Main St, Rochester, NY, 14608-1947
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1947
Project Congressional District NY-25
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21089.04
Forgiveness Paid Date 2022-08-11
5965088002 2020-06-29 0219 PPP 480 W MAIN ST , Rochester , NY, 14608, Rochester, NY, 14608
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 1
NAICS code 621910
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3789.38
Forgiveness Paid Date 2021-09-10
5203688902 2021-04-29 0202 PPP 1landmark sq, Port Chester, NY, 10573
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573
Project Congressional District NY-16
Number of Employees 1
NAICS code 485991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State