Search icon

STATEWIDE ANESTHESIA SERVICES, INC.

Company Details

Name: STATEWIDE ANESTHESIA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1993 (32 years ago)
Date of dissolution: 10 Sep 2023
Entity Number: 1702538
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 4 CROWN LN, PO BOX 89, WHITESBORO, NY, United States, 13492
Principal Address: 4 CROWN LANE, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COSENTINO Chief Executive Officer 4 CROWN LANE, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CROWN LN, PO BOX 89, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2007-02-13 2023-09-10 Address 4 CROWN LN, PO BOX 89, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2005-02-17 2023-09-10 Address 4 CROWN LANE, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1999-02-11 2005-02-17 Address 431 SPRATT PLACE, SUITE 2, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-02-11 2007-02-13 Address 431 SPRATT PLACE, SUITE 2, UTICA, NY, 13502, USA (Type of address: Service of Process)
1997-02-13 1999-02-11 Address 4 OXFORD CROSSING, STE 102A, NEW HARTFORD, NY, 13413, 3236, USA (Type of address: Principal Executive Office)
1997-02-13 1999-02-11 Address 4 OXFORD CROSSING, STE 102A, NEW HARTFORD, NY, 13413, 3236, USA (Type of address: Service of Process)
1995-10-02 1997-02-13 Address 4691 COMMERCIAL DR, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1995-10-02 1997-02-13 Address 4691 COMMERCIAL DR, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1995-10-02 2005-02-17 Address 431 SPRATT PLACE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1994-03-01 1995-10-02 Address 1092 COMMERCIAL DRIVE, SUITE 169, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000066 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
130308002568 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110217002962 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090122003189 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070213002926 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050217003012 2005-02-17 BIENNIAL STATEMENT 2003-02-01
990211002520 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970213002073 1997-02-13 BIENNIAL STATEMENT 1997-02-01
951002002248 1995-10-02 BIENNIAL STATEMENT 1995-02-01
940301002338 1994-03-01 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771567708 2020-05-01 0248 PPP 4 Crown Ln, Whitesboro, NY, 13492
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5379.05
Loan Approval Amount (current) 5379.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5430.34
Forgiveness Paid Date 2021-04-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State