Search icon

BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP CASH BALANCE PENSION TRUST 2022 133966255 2023-03-14 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address 390 OLD COUTHOUSE ROAD, MANHASSETT HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP RETIREMENT TRUST 2022 133966255 2023-05-16 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address 390 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP CASH BALANCE PENSION TRUST 2022 133966255 2023-07-22 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address MOUNT SINAI BROOKLYN, 390 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP RETIREMENT TRUST 2022 133966255 2023-12-14 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address 390 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2023-12-14
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP RETIREMENT TRUST 2021 133966255 2022-05-03 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address 390 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP CASH BALANCE PENSION TRUST 2021 133966255 2022-04-22 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address 390 OLD COUTHOUSE ROAD, MANHASSETT HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP CASH BALANCE PENSION TRUST 2020 133966255 2021-04-13 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 5163766217
Plan sponsor’s address 390 OLD COUTHOUSE ROAD, MANHASSETT HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP RETIREMENT TRUST 2020 133966255 2021-05-20 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5163785346
Plan sponsor’s address 390 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP RETIREMENT TRUST 2019 133966255 2020-04-26 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5163785346
Plan sponsor’s address 390 OLD COURTHOUSE ROAD, MANHASSETT HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2020-04-26
Name of individual signing HARINATH PILLALAMARRI, M.D.
BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP CASH BALANCE PENSION TRUST 2019 133966255 2020-04-26 BROOKLYN KINGS HIGHWAY ANESTHESIOLOGISTS, LLP 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 5163785346
Plan sponsor’s address 390 OLD COUTHOUSE ROAD, MANHASSETT HILLS, NY, 11040

Signature of

Role Plan administrator
Date 2020-04-26
Name of individual signing HARINATH PILLALAMARRI, M.D.

DOS Process Agent

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

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
971201000054 1997-12-01 AFFIDAVIT OF PUBLICATION 1997-12-01
970909000344 1997-09-09 NOTICE OF REGISTRATION 1997-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775158602 2021-03-23 0202 PPS 3201 Kings Hwy, Brooklyn, NY, 11234-2625
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-2625
Project Congressional District NY-09
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150741.67
Forgiveness Paid Date 2021-09-29
7200317708 2020-05-01 0202 PPP 3201 KINGS HIGHWAY, BROOKLYN, NY, 11234
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189100
Loan Approval Amount (current) 189100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168663.97
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State