Search icon

COLING AMBULETTE SERVICE, INC.

Company Details

Name: COLING AMBULETTE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1982 (42 years ago)
Entity Number: 803607
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1125 EAST 43RD STREET, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-459-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLING AMBULETTE SERVICE, INC. DOS Process Agent 1125 EAST 43RD STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
DESMIE M COLE Chief Executive Officer 1125 E 43RD ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2016-12-01 2020-11-04 Address 1125 EAST 43RD STREET, BROOKLYN, NY, 11210, 4408, USA (Type of address: Service of Process)
2013-01-04 2016-12-01 Address 347 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1996-11-26 2013-01-04 Address 833-837 ROGERS AVE, BROOKLYN, NY, 11226, 4101, USA (Type of address: Service of Process)
1993-11-10 1996-11-26 Address 1125 EAST 43RD STREET, BROOKLYN, NY, 11210, 4408, USA (Type of address: Service of Process)
1993-11-10 2000-11-14 Address 1125 EAST 43RD STREET, BROOKLYN, NY, 11210, 4408, USA (Type of address: Chief Executive Officer)
1982-11-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-09 1993-11-10 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060120 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181102006099 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161201007523 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141210006684 2014-12-10 BIENNIAL STATEMENT 2014-11-01
130104002415 2013-01-04 BIENNIAL STATEMENT 2012-11-01
101130002192 2010-11-30 BIENNIAL STATEMENT 2010-11-01
090115003380 2009-01-15 BIENNIAL STATEMENT 2008-11-01
070129002553 2007-01-29 BIENNIAL STATEMENT 2006-11-01
050104002312 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021206002299 2002-12-06 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886448804 2021-04-22 0202 PPP 1125 East 43rd Streetnull 1125 East 43rd Streetnull, Brooklyn, NY, 11210
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29250
Loan Approval Amount (current) 29250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210
Project Congressional District NY-08
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State