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 450 MAMARONECK AVE, STE 201, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-10 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2016-09-01 2018-09-04 Address 10 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2016-09-01 2018-09-04 Address 10 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-12-22 2020-09-03 Address 10 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-11-19 2016-09-01 Address 10 COMMERCE DR, 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2004-11-19 2004-12-22 Address 10 COMMERCE DR, 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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
160901006999 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006439 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006327 2012-09-04 BIENNIAL STATEMENT 2012-09-01
101027002194 2010-10-27 BIENNIAL STATEMENT 2010-09-01
080825002722 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785997202 2020-04-27 0202 PPP 450 MAMARONECK AVE STE 201, HARRISON, NY, 10528-2436
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349900
Loan Approval Amount (current) 349900
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 HARRISON, WESTCHESTER, NY, 10528-2436
Project Congressional District NY-16
Number of Employees 39
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354448.7
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State