Search icon

ASSOCIATED ANESTHESIOLOGISTS OF THE FINGER LAKES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED ANESTHESIOLOGISTS OF THE FINGER LAKES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916396
ZIP code: 14905
County: Blank
Place of Formation: New York
Address: C/O KEVIN D. DELUCA MD, 600 ROE AVENUE, ELMIRA, NY, United States, 14905

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O KEVIN D. DELUCA MD, 600 ROE AVENUE, ELMIRA, NY, United States, 14905

National Provider Identifier

NPI Number:
1285684373

Authorized Person:

Name:
DR. BRENT SAMTER
Role:
PARTNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6077371292

Form 5500 Series

Employer Identification Number (EIN):
161481250
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors DBA Name:
C/O ARNOT OGDEN MEDICAL CENTER
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors DBA Name:
C/O ARNOT OGDEN MEDICAL CENTER
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors DBA Name:
C/O ARNOT OGDEN MEDICAL CENTER
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-21 Address C/O KEVIN D. DELUCA MD, 600 ROE AVENUE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)
2017-06-09 2024-03-19 Address C/O KEVIN DE LUCA MD, 600 ROE AVENUE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)
2005-03-28 2017-06-09 Address ARNOT OGDEN MEDICAL CTR, 600 ROE AVE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)
2000-05-03 2005-03-28 Address ARNOT OGDEN MEDICAL CTR, 600 ROE AVE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)
2000-05-03 2010-04-02 Address 202 TAUGHANNOCK BLVD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240321002668 2024-03-21 CERTIFICATE OF AMENDMENT 2024-03-21
240319003351 2024-03-19 FIVE YEAR STATEMENT 2024-03-19
170609002017 2017-06-09 FIVE YEAR STATEMENT 2015-04-01
RV-2140780 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100402003228 2010-04-02 FIVE YEAR STATEMENT 2010-04-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369800
Current Approval Amount:
369800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254766.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State