Search icon

SARATOGA EMERGENCY PHYSICIANS, P.C.

Company Details

Name: SARATOGA EMERGENCY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Apr 1989 (36 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 1343227
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 211 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2019 141714719 2020-09-09 SARATOGA EMERGENCY PHYSICIANS, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing TIMOTHY BROOKS
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2018 141714719 2019-05-08 SARATOGA EMERGENCY PHYSICIANS, P.C. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing TIMOTHY BROOKS
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2017 141714719 2018-08-27 SARATOGA EMERGENCY PHYSICIANS, P.C. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing TIMOTHY BROOKS
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2016 141714719 2017-06-23 SARATOGA EMERGENCY PHYSICIANS, P.C. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing TIMOTHY BROOKS
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2015 141714719 2016-09-21 SARATOGA EMERGENCY PHYSICIANS, P.C. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing TIMOTHY BROOKS
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2014 141714719 2015-07-31 SARATOGA EMERGENCY PHYSICIANS, P.C. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing TIMOTHY BROOKS
SARATOGA EMERGENCY PHYSICIANS, P.C. EMPLOYEES 401K PLAN 2013 141714719 2014-08-08 SARATOGA EMERGENCY PHYSICIANS, P.C. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5185838436
Plan sponsor’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128665532

Plan administrator’s name and address

Administrator’s EIN 141714719
Plan administrator’s name SARATOGA EMERGENCY PHYSICIANS, P.C.
Plan administrator’s address 454 MAPLE AVE, SARATOGA SPRINGS, NY, 128661046
Administrator’s telephone number 5185838436

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing TIMOTHY BROOKS

Chief Executive Officer

Name Role Address
TIMOTHY A BROOKS MD Chief Executive Officer 211 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SARATOGA SPRINGS DOS Process Agent EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2021-12-29 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2021-12-30 Address EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-06-10 2021-04-01 Address EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-06-10 2021-12-30 Address 211 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-05-06 2011-06-10 Address 211 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1997-05-06 2011-06-10 Address SARATOGA HOSPITAL, EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1992-10-27 1997-05-06 Address C/O SARATOGA HOSPITAL,, EMERGENCY DEPARTMENT, SARATOGA_SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1992-10-27 2011-06-10 Address 211 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1992-10-27 1997-05-06 Address 211 CHURCH STREET, SARATOGA_SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1989-04-11 1992-10-27 Address C/O SARATOGA HOSPITAL, EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001308 2021-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-29
210401060244 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060605 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180530006091 2018-05-30 BIENNIAL STATEMENT 2017-04-01
130403006298 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110610002677 2011-06-10 BIENNIAL STATEMENT 2011-04-01
090410002604 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070529002675 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050603002304 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030328003091 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State