Search icon

SUNLIGHT AMBULETTE SERVICES, INC.

Company Details

Name: SUNLIGHT AMBULETTE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2015 (10 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 4741054
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: 514 MAIN STREET, SUITE: 201, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TARIQ SYED Agent 15 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040

Chief Executive Officer

Name Role Address
TARIQ SYED Chief Executive Officer 514 MAIN STREET, SUITE: 201, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
TARIQ SYED DOS Process Agent 514 MAIN STREET, SUITE: 201, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-01-29 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2021-07-03 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2021-01-07 2024-01-29 Address 514 MAIN STREET, SUITE: 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-01-07 2024-01-29 Address 514 MAIN STREET, SUITE: 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2015-04-13 2024-01-29 Address 15 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Registered Agent)
2015-04-13 2021-01-07 Address 15 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2015-04-13 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129002830 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
210107060516 2021-01-07 BIENNIAL STATEMENT 2019-04-01
150413010187 2015-04-13 CERTIFICATE OF INCORPORATION 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511717301 2020-04-29 0235 PPP 15 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53692
Loan Approval Amount (current) 53692
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 MANHASSET HILLS, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54159.78
Forgiveness Paid Date 2021-03-19
4360318405 2021-02-06 0235 PPS 15 Sutton Hill Ln, Manhasset Hills, NY, 11040-1032
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53692
Loan Approval Amount (current) 53692
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 Manhasset Hills, NASSAU, NY, 11040-1032
Project Congressional District NY-03
Number of Employees 5
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53962.67
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State