Search icon

JEFFERSON ANESTHESIOLOGIST SERVICES, P.C.

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: Service of Process)
2003-03-03 2005-04-06 Address 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)
2001-02-21 2003-03-03 Address PO BOX 779 / SUITE 3501, 531 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-03-02 2003-03-03 Address PO BOX 779, SUITE 3501, 531 WASHINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1999-03-02 2001-02-21 Address PO BOX 779, SUITE 3501, 531 WASHINGTON ST., 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
010221002469 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990302002469 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970320002318 1997-03-20 BIENNIAL STATEMENT 1997-02-01
951011002251 1995-10-11 BIENNIAL STATEMENT 1995-02-01
940324002050 1994-03-24 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490607106 2020-04-13 0248 PPP 826 Washington St, WATERTOWN, NY, 13601-4034
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1372490
Loan Approval Amount (current) 850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-4034
Project Congressional District NY-24
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 859012.33
Forgiveness Paid Date 2021-05-21
4876538402 2021-02-07 0248 PPS 826 Washington St Fl 3, Watertown, NY, 13601-4063
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621345
Loan Approval Amount (current) 621345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4063
Project Congressional District NY-24
Number of Employees 18
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627490.36
Forgiveness Paid Date 2022-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State