Search icon

ANGEL MEDICAL TRANSPORTATION INC.

Company Details

Name: ANGEL MEDICAL TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (9 years ago)
Entity Number: 5034185
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 2027 DOBIE LANE, SCHENECTADY, NY, United States, 12303
Principal Address: 2027 DOBIE LN, SCHENECTADY, NY, United States, 12303

Contact Details

Phone +1 518-527-9586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL MEDICAL TRANSPORTATION INC. DOS Process Agent 2027 DOBIE LANE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
MOHAMMAD CHAUDHRY Chief Executive Officer 2027 DOBIE LN, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 2027 DOBIE LN, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2025-05-12 Address 2027 DOBIE LN, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2021-04-13 2025-05-12 Address 2027 DOBIE LANE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2016-11-04 2021-04-13 Address 35 EXCHANGE ST., 2ND FL., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512003572 2025-05-12 BIENNIAL STATEMENT 2025-05-12
210413060509 2021-04-13 BIENNIAL STATEMENT 2020-11-01
161104010234 2016-11-04 CERTIFICATE OF INCORPORATION 2016-11-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142300.00
Total Face Value Of Loan:
142300.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146913.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142300
Current Approval Amount:
142300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143473.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State