Search icon

NEW YORK ANESTHESIOLOGY MEDICAL SPECIALTIES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ANESTHESIOLOGY MEDICAL SPECIALTIES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549248
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5824 WIDEWATERS PARKWAY, E. SYRACUSE, NY, United States, 13057
Principal Address: 5496 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L TISO MD Chief Executive Officer 5496 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
NEW YORK ANESTHESIOLOGY MEDICAL SPECIALTIES, P.C. DOS Process Agent 5824 WIDEWATERS PARKWAY, E. SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1487029815
Certification Date:
2021-01-07

Authorized Person:

Name:
ROBERT L TISO
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161592210
Plan Year:
2013
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-21 2020-09-16 Address 5824 WIDEWATERS PARKWAY, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-04-06 2014-11-21 Address 5496 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2002-09-16 2010-03-23 Address 7209 BUCKLEY RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2002-09-16 2010-03-23 Address 7209 BUCKLEY RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2002-09-16 2010-04-06 Address 7209 BUCKLEY RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060369 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180911006386 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006521 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141121006319 2014-11-21 BIENNIAL STATEMENT 2014-09-01
121003002158 2012-10-03 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
119
Initial Approval Amount:
$1,466,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,466,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,484,017.64
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $1,466,500
Jobs Reported:
164
Initial Approval Amount:
$1,450,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,450,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,461,997.26
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $1,449,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State