Search icon

RESOURCE ANESTHESIOLOGY ASSOCIATES, P.C.

Branch

Company Details

Name: RESOURCE ANESTHESIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Branch of: RESOURCE ANESTHESIOLOGY ASSOCIATES, P.C., Connecticut (Company Number 0532887)
Entity Number: 2296732
ZIP code: 10528
County: New York
Place of Formation: Connecticut
Address: 450 MAMARONECK AVE, STE 201, HARRISON, NY, United States, 10528
Principal Address: 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 MAMARONECK AVE, STE 201, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARC E. KOCH M.D. Chief Executive Officer 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2021-02-10 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-10 2024-09-09 Address 450 MAMARONECK AVE, STE 201, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-09-03 2021-02-10 Address 10 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-09-04 2024-09-09 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909002304 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901001925 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210210000551 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
200903061516 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008318 2018-09-04 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
349900.00
Total Face Value Of Loan:
349900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349900
Current Approval Amount:
349900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354448.7

Date of last update: 31 Mar 2025

Sources: New York Secretary of State