Search icon

GREAT LAKES ANESTHESIOLOGY, P.C.

Company Details

Name: GREAT LAKES ANESTHESIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248810
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1001 Main Street, Suite K-3502, BUFFALO, NY, United States, 14203
Principal Address: 1001 Main Street, Suite K-3502, Buffalo, NY, United States, 14203

Contact Details

Phone +1 716-878-7701

Phone +1 716-323-6570

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREAT LAKES ANESTHESIOLOGY, P.C. DOS Process Agent 1001 Main Street, Suite K-3502, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
ANDREA A. CAVAGNERO WATKINS Chief Executive Officer 1001 MAIN STREET, SUITE K-3502, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2022-11-07 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-10-29 2024-09-18 Address 219 BRYANT ST, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1998-06-26 2013-10-29 Name CGF ANESTHESIOLOGY ASSOCIATES, P.C.
1998-04-13 1998-06-26 Name PEDIATRIC ANESTHESIOLOGY ASSOCIATES, P.C.
1998-04-13 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-04-13 2013-10-29 Address ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002972 2024-09-18 BIENNIAL STATEMENT 2024-09-18
131029000650 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
131029000657 2013-10-29 CERTIFICATE OF AMENDMENT 2013-10-29
980626000387 1998-06-26 CERTIFICATE OF AMENDMENT 1998-06-26
980413000227 1998-04-13 CERTIFICATE OF INCORPORATION 1998-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4214538403 2021-02-06 0296 PPS 1001 Main St Ste K-3502, Buffalo, NY, 14203-1009
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1372062
Loan Approval Amount (current) 1372062
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1009
Project Congressional District NY-26
Number of Employees 65
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 1390519.05
Forgiveness Paid Date 2022-06-29
5235397101 2020-04-13 0296 PPP 1001 Main Street, BUFFALO, NY, 14203-1009
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1159342
Loan Approval Amount (current) 1159342
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1009
Project Congressional District NY-26
Number of Employees 63
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 1166965.07
Forgiveness Paid Date 2020-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State