Search icon

LONG ISLAND ANESTHESIOLOGISTS, PLLC

Company Details

Name: LONG ISLAND ANESTHESIOLOGISTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258855
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1000 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 347-627-4705

Phone +1 631-277-1600

Phone +1 631-424-3600

Phone +1 631-225-7200

Phone +1 631-376-3000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1528161171
Certification Date:
2021-03-31

Authorized Person:

Name:
MICHAEL BIANCO
Role:
EXECUTIVE COMMITTEE MEMBER
Phone:

Taxonomy:

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

Contacts:

Fax:
5512306201

Form 5500 Series

Employer Identification Number (EIN):
134006714
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-10 2015-01-26 Address (Type of address: Service of Process)
2000-07-24 2007-05-10 Address 1370 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
1998-05-12 2000-07-24 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150126000682 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
070510000379 2007-05-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-05-10
020430002172 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000724002120 2000-07-24 BIENNIAL STATEMENT 2000-05-01
990112000695 1999-01-12 AFFIDAVIT OF PUBLICATION 1999-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
197655.00
Total Face Value Of Loan:
197655.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197655
Current Approval Amount:
197655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200054.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State