Search icon

APEX MEDICAL TRANSPORT INC.

Company Details

Name: APEX MEDICAL TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5302407
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 122 Business Park Dr. Ste 7, Utica, NY, United States, 13502

Contact Details

Phone +1 315-737-3456

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROCKET CORPORATE SERVICES INC. DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL AYERS Chief Executive Officer 122 BUSINESS PARK DR. STE 7, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1710542485

Authorized Person:

Name:
DANIEL AYERS
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 122 BUSINESS PARK DR. STE 7, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-04-01 Address 122 BUSINESS PARK DR. STE 7, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-04-01 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2023-04-26 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-12-16 2023-04-26 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041930 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230426003982 2023-04-26 BIENNIAL STATEMENT 2022-03-01
191216000019 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
180312010631 2018-03-12 CERTIFICATE OF INCORPORATION 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-03
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70730.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State