Search icon

MOHAWK ANESTHESIA ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK ANESTHESIA ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1992 (33 years ago)
Entity Number: 1646230
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: BELLEVUE WOMAN'S CENTER, 2210 TROY RD, NISKAYUNA, NY, United States, 12309
Principal Address: 2210 TROY RD, NISKAYUNA, NY, United States, 12309

Contact Details

Phone +1 518-346-9566

Phone +1 518-786-9131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BELLEVUE WOMAN'S CENTER, 2210 TROY RD, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
HAKAN ATTAROGLU, MD Chief Executive Officer 2210 TROY RD, NISKAYUNA, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141752979
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-06 2014-06-02 Address 2210 TROY RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2008-06-27 2012-06-06 Address 2210 TROY RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2000-06-12 2008-06-27 Address 2210 TROY ROAD, NISKAYUNA, NY, 12309, 4797, USA (Type of address: Chief Executive Officer)
1998-05-26 2010-06-18 Address BELLEVUE THE WOMAN'S HOSPITAL, 2210 TROY RD, NISKAYUNA, NY, 12309, 4797, USA (Type of address: Service of Process)
1996-06-26 2000-06-12 Address 2210 TROY RD, NISKAYUNA, NY, 12309, 4797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140602006458 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006107 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100618002190 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080627002486 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060601002360 2006-06-01 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

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:
132648.00
Total Face Value Of Loan:
0.00
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:
132648.00
Total Face Value Of Loan:
132648.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132648
Current Approval Amount:
132648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133781.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State