Search icon

AMBULATORY MEDICAL ANESTHESIA SERVICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBULATORY MEDICAL ANESTHESIA SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2443155
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: PO BOX 1625, AMHERST, NY, United States, 14226
Principal Address: 6349 WOODLAND DR, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1625, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
JAMES P BURDICK Chief Executive Officer PO BOX 1625, AMHERST, NY, United States, 14226

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MEGAN HENDERSON
User ID:
P3218522
Trade Name:
AMBULATORY MEDICAL ANESTHESIA SERVICE PC

Unique Entity ID

Unique Entity ID:
DS1WHLEEJSL9
CAGE Code:
9RWC7
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
AMBULATORY MEDICAL ANESTHESIA SERVICE PC
Activation Date:
2024-10-18
Initial Registration Date:
2023-12-21

National Provider Identifier

NPI Number:
1609813583
Certification Date:
2020-03-26

Authorized Person:

Name:
DR. JAMES P BURDICK
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
7166509622

Form 5500 Series

Employer Identification Number (EIN):
161577294
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-19 2009-11-24 Address 17 LINCOLN WOODS, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2003-12-19 2009-11-24 Address 17 LINCOLN WOODS, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2003-12-19 2009-11-24 Address 17 LINCOLN WOODS, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
2001-11-21 2003-12-19 Address 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-11-21 2003-12-19 Address 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180131000361 2018-01-31 CERTIFICATE OF AMENDMENT 2018-01-31
111118002691 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091124002764 2009-11-24 BIENNIAL STATEMENT 2009-11-01
080313002434 2008-03-13 BIENNIAL STATEMENT 2007-11-01
060105002013 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
326400.00
Total Face Value Of Loan:
326400.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$326,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,252.65
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $244,800
Utilities: $40,800
Rent: $40,800
Jobs Reported:
17
Initial Approval Amount:
$326,400
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,573.02
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $326,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State