Search icon

JEFFERSON ANESTHESIOLOGIST SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON ANESTHESIOLOGIST SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1993 (32 years ago)
Entity Number: 1702897
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 779, 104 PADDOCK ST / STE 202, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN QI Chief Executive Officer 104 PADDOCK ST, STE 202, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 779, 104 PADDOCK ST / STE 202, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2007-02-22 2011-02-18 Address 104 PADDOCK ST, SUITE 202, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-02-22 Address PO BOX 779, 1571 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2005-04-06 2007-02-22 Address PO BOX 779, 1571 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-02-22 Address PO BOX 779, 1571 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2003-03-03 2005-04-06 Address 1571 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110218002217 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090211002232 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070222002140 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050406002590 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030303002842 2003-03-03 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
621345.00
Total Face Value Of Loan:
621345.00
Date:
2020-04-30
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:
-522490.00
Total Face Value Of Loan:
850000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1372490
Current Approval Amount:
850000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
859012.33
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
621345
Current Approval Amount:
621345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
627490.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State