Search icon

ANESTHESIA ASSOCIATES OF ROCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANESTHESIA ASSOCIATES OF ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (31 years ago)
Entity Number: 1881644
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY WASSERMAN, MD Chief Executive Officer 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

Unique Entity ID

Unique Entity ID:
QWHXMGA5L7N4
UEI Expiration Date:
2025-08-05

Business Information

Activation Date:
2024-08-07
Initial Registration Date:
2024-08-05

National Provider Identifier

NPI Number:
1760421788

Authorized Person:

Name:
DR. JEFFREY A WASSERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
5854106560

Form 5500 Series

Employer Identification Number (EIN):
161472415
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-20 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-11-22 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-03-15 2023-11-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2021-09-03 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2013-02-15 2021-09-03 Address 130 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220816000942 2022-08-16 BIENNIAL STATEMENT 2021-01-01
210903001574 2021-09-03 CERTIFICATE OF AMENDMENT 2021-09-03
150130006180 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130215002208 2013-02-15 BIENNIAL STATEMENT 2013-01-01
121204000360 2012-12-04 CERTIFICATE OF AMENDMENT 2012-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1202000.00
Total Face Value Of Loan:
1627000.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$1,202,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,627,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,642,320.92
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,627,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State