Search icon

ANESTHESIOLOGY MEDICAL CONSULTANTS, PLLC

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

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Business Information

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

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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166500
Current Approval Amount:
166500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168429.58
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169960
Current Approval Amount:
169960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170881.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State