Search icon

ALLSTATE MEDICAL TRANSPORTATION INC

Company Details

Name: ALLSTATE MEDICAL TRANSPORTATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755409
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 185 MILLER STREET, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-544-2551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIL NICHOLAS DOS Process Agent 185 MILLER STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-04-26 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-07 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150507010345 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747877708 2020-05-01 0235 PPP 185 MILLER AVE, FREEPORT, NY, 11520
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26487.24
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State