Search icon

ANESTHESIOLOGY MEDICAL CONSULTANTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANESTHESIOLOGY MEDICAL CONSULTANTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2553816
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 200 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-677-4400

Phone +1 716-343-7979

DOS Process Agent

Name Role Address
ANESTHESIOLOGY MEDICAL CONSULTANTS, PLLC DOS Process Agent 200 INTERNATIONAL DR, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
6LDZ6
UEI Expiration Date:
2020-10-23

Business Information

Activation Date:
2019-10-24
Initial Registration Date:
2011-11-18

Commercial and government entity program

CAGE number:
6LDZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2027-02-01
SAM Expiration:
2023-02-28

Contact Information

POC:
ELIZABETH LAURIA

National Provider Identifier

NPI Number:
1366487555

Authorized Person:

Name:
DR. ANDREW J SACKS
Role:
PARTNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161594042
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-20 2024-09-23 Address 200 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-09-18 2006-09-20 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002432 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220930019803 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200914060064 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180913006036 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160926002073 2016-09-26 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
169960.00
Total Face Value Of Loan:
169960.00
Date:
2020-04-27
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:
166500.00
Total Face Value Of Loan:
166500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$166,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,429.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $156,500
Healthcare: $10000
Jobs Reported:
10
Initial Approval Amount:
$169,960
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,881.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $169,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State