Search icon

EAGLE MEDICAL TRANSPORTATION LLC

Company Details

Name: EAGLE MEDICAL TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921274
ZIP code: 06795
County: Orange
Place of Formation: New York
Address: 358 French Street, WATERTOWN, CT, United States, 06795

Contact Details

Phone +1 585-642-5460

DOS Process Agent

Name Role Address
EAGLE MEDICAL TRANSPORTATION LLC DOS Process Agent 358 French Street, WATERTOWN, CT, United States, 06795

History

Start date End date Type Value
2016-03-30 2024-09-18 Address 336 R FRENCH STREET, WATERTOWN, CT, 06795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003303 2024-09-18 BIENNIAL STATEMENT 2024-09-18
160330010055 2016-03-30 ARTICLES OF ORGANIZATION 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042557104 2020-04-14 0219 PPP 848 Trolley Blvd., ROCHESTER, NY, 14606-4219
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4219
Project Congressional District NY-25
Number of Employees 4
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14370.79
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State