Search icon

AMERICAN AMBULANCE SERVICE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN AMBULANCE SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1979
Business ALEI: 0093586
Annual report due: 14 Jun 2025
Business address: ONE AMERICAN WAY, NORWICH, CT, 06360, United States
Mailing address: ONE AMERICAN WAY, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: legal.support@hhchealth.org

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MFJ4 Active Non-Manufacturer 2012-01-07 2024-05-23 2029-05-23 2025-05-16

Contact Information

POC SHANAN J. HARKNESS
Phone +1 860-696-3644
Address 1 AMERICAN WAY, NORWICH, CT, 06360 5634, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-05-20
CAGE number 39AW3
Company Name HARTFORD HOSPITAL
CAGE Last Updated 2024-11-04
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN AMBULANCE SERVICE INC. EMPLOYEE BENEFITS PLAN 2020 061028857 2022-05-03 AMERICAN AMBULANCE SERVICE INC. 224
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 485990
Sponsor’s telephone number 8608861463
Plan sponsor’s mailing address 1 AMERICAN WAY, NORWICH, CT, 06360
Plan sponsor’s address 1 AMERICAN WAY, NORWICH, CT, 06360

Number of participants as of the end of the plan year

Active participants 238
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing STACIE LAMBERT
Valid signature Filed with authorized/valid electronic signature
AMERICAN AMBULANCE SERVICE INC. EMPLOYEE BENEFITS PLAN 2019 061028857 2022-05-03 AMERICAN AMBULANCE SERVICE INC. 136
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 485990
Sponsor’s telephone number 8608861463
Plan sponsor’s mailing address 1 AMERICAN WAY, NORWICH, CT, 06360
Plan sponsor’s address 1 AMERICAN WAY, NORWICH, CT, 06360

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing STACIE LAMBERT
Valid signature Filed with authorized/valid electronic signature
AMERICAN AMBULANCE SERVICE INC. EMPLOYEE BENEFITS PLAN 2019 061028857 2022-05-04 AMERICAN AMBULANCE SERVICE INC. 226
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 485990
Sponsor’s telephone number 8608861463
Plan sponsor’s mailing address 1 AMERICAN WAY, NORWICH, CT, 06360
Plan sponsor’s address 1 AMERICAN WAY, NORWICH, CT, 06360

Number of participants as of the end of the plan year

Active participants 225
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 6

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing STACIE LAMBERT
Valid signature Filed with authorized/valid electronic signature
AMERICAN AMBULANCE SERVICE, INC., EMPLOYEE BENEFITS PLAN 2013 061028857 2014-11-07 AMERICAN AMBULANCE SERVICE, INC. 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 485990
Sponsor’s telephone number 8608861463
Plan sponsor’s mailing address ONE AMERICAN WAY, NORWICH, CT, 06360
Plan sponsor’s address ONE AMERICAN WAY, NORWICH, CT, 06360

Number of participants as of the end of the plan year

Active participants 139
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-11-07
Name of individual signing DAVID J. ALLARD
Valid signature Filed with authorized/valid electronic signature
AMERICAN AMBULANCE SERVICE, INC. 2012 061028857 2013-06-25 AMERICAN AMBULANCE SERVICE, INC. 118
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 485990
Sponsor’s telephone number 8608861463
Plan sponsor’s mailing address ONE AMERICAN WAY, NORWICH, CT, 06360
Plan sponsor’s address ONE AMERICAN WAY, NORWICH, CT, 06360

Number of participants as of the end of the plan year

Active participants 123

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing JANET O. WELCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Charles Johndro, DO Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States
Donna Handley Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 326 Washington Street, Norwich, CT, 06360, United States
Gerald Boisvert Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Fl., Hartford, CT, 06103, United States

Officer

Name Role Business address Residence address
Gerald Boisvert Officer 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Fl., Hartford, CT, 06103, United States
Donna Handley Officer 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 326 Washington Street, Norwich, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
L.0L059P1 Licensed EMS Organization ACTIVE CURRENT 2016-12-28 2024-01-01 2024-12-31
CSP.0009831 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER INACTIVE - 1999-03-01 2017-03-01 2019-02-28
CSP.0026105 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER INACTIVE - 1999-03-01 2017-03-01 2019-02-28
1.017274 Physician/Surgeon INACTIVE LAPSED DUE TO NON-RENEWAL 1975-07-31 2017-08-01 2018-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044357 2024-06-04 - Annual Report Annual Report -
BF-0011079411 2023-06-07 - Annual Report Annual Report -
BF-0010237807 2022-06-02 - Annual Report Annual Report 2022
0007365188 2021-06-10 - Annual Report Annual Report 2021
0006914156 2020-05-29 - Annual Report Annual Report 2020
0006569674 2019-06-05 - Annual Report Annual Report 2019
0006212248 2018-07-09 - Annual Report Annual Report 2018
0005976939 2017-12-01 - Annual Report Annual Report 2017
0005726872 2016-12-29 - Annual Report Annual Report 2016
0005338164 2015-05-27 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311760102 0112000 2008-11-24 ONE AMERICAN WAY, NORWICH, CT, 06360
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-25
Emphasis N: SSTARG08
Case Closed 2009-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2008-12-08
Abatement Due Date 2009-01-27
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19101030 H05 IA
Issuance Date 2008-12-08
Abatement Due Date 2009-01-27
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101030 H05 IC
Issuance Date 2008-12-08
Abatement Due Date 2009-01-27
Nr Instances 1
Nr Exposed 4
Gravity 01
116138975 0112000 2000-10-05 242 MAIN STREET, NORWICH, CT, 06360
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-10-05
Emphasis L: FALL
Case Closed 2000-10-05

Related Activity

Type Referral
Activity Nr 200081222
Safety Yes
109830125 0112000 1992-08-10 ONE AMERICAN WAY, NORWICH, CT, 06360
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-10
Case Closed 1992-12-22

Related Activity

Type Complaint
Activity Nr 74828930
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Nr Instances 1
Nr Exposed 120
Gravity 01
109823617 0112000 1992-01-13 10 CANTERBURY ROAD, BROOKLYN, CT, 06234
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-01-13
Emphasis N: BLOOD
Case Closed 1992-12-28

Related Activity

Type Complaint
Activity Nr 73854432
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-04-01
Abatement Due Date 1992-04-27
Current Penalty 760.0
Initial Penalty 3500.0
Contest Date 1992-04-30
Final Order 1992-10-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard BLOODBORNE
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-01
Abatement Due Date 1992-04-27
Current Penalty 760.0
Initial Penalty 1050.0
Contest Date 1992-04-30
Final Order 1992-10-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-01
Abatement Due Date 1992-04-27
Current Penalty 755.0
Initial Penalty 1050.0
Contest Date 1992-04-30
Final Order 1992-10-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-01
Abatement Due Date 1992-04-27
Contest Date 1992-04-30
Final Order 1992-10-05
Nr Instances 14
Nr Exposed 135
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648067107 2020-04-10 0156 PPP 1 AMERICAN WAY, NORWICH, CT, 06360-5613
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1401032
Loan Approval Amount (current) 1401032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-5613
Project Congressional District CT-02
Number of Employees 148
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1408862.43
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1613133 AMERICAN AMBULANCE SERVICE, INC. AMERICAN AMBULANCE SERVICE INC NJLKKGTGKLB1 1 AMERICAN WAY, NORWICH, CT, 06360-5634
Capabilities Statement Link -
Phone Number 860-696-3644
Fax Number -
E-mail Address Shanan.Harkness@hhchealth.org
WWW Page www.americanamb.com
E-Commerce Website -
Contact Person SHANAN HARKNESS
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 6MFJ4
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621910
NAICS Code's Description Ambulance Services
Buy Green Yes
Code 923110
NAICS Code's Description Administration of Education Programs
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information