Search icon

BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178482
ZIP code: 11234
County: Blank
Place of Formation: New York
Address: DEPT OF ANESTHESIA, 3201 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
MOUTN SINAI BROOKLYN DOS Process Agent DEPT OF ANESTHESIA, 3201 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1285606616

Authorized Person:

Name:
DR. ESWAR DUTT PILLALAMARRI
Role:
CHIEF OF ANESTHESIA
Phone:

Taxonomy:

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

Contacts:

Fax:
6312641418
Fax:
7189513074

Form 5500 Series

Employer Identification Number (EIN):
133966255
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-02 2017-07-19 Address DEPT OF ANESTHEISA, 3201 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-09-09 2002-08-02 Address KINGS HIGHWAY DIVISION, 3201 KINGS HIGHWAY, BROOKLYN, NY, 12234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719002023 2017-07-19 FIVE YEAR STATEMENT 2017-09-01
120813002637 2012-08-13 FIVE YEAR STATEMENT 2012-09-01
070817002875 2007-08-17 FIVE YEAR STATEMENT 2007-09-01
020802002280 2002-08-02 FIVE YEAR STATEMENT 2002-09-01
971201000060 1997-12-01 AFFIDAVIT OF PUBLICATION 1997-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
189100.00
Total Face Value Of Loan:
189100.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150741.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189100
Current Approval Amount:
189100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168663.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State