Search icon

ANESTHESIA GROUP OF ALBANY, P. C.

Company Details

Name: ANESTHESIA GROUP OF ALBANY, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 265102
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1450 Western Ave, Ste 102, STE 102, Albany, NY, United States, 12203
Principal Address: 1450 WESTERN AVE, STE 102, ALBANY, NY, United States, 12203

Contact Details

Phone +1 518-268-5554

Phone +1 518-438-7638

Phone +1 518-587-3222

Phone +1 518-533-3420

Phone +1 518-271-3258

Phone +1 518-453-2361

Phone +1 518-693-4400

Phone +1 518-525-1410

Phone +1 518-471-4306

Phone +1 518-831-1550

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE WILKINS, M.D. Chief Executive Officer 1450 WESTERN AVE, STE 102, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
ANESTHESIA GROUP OF ALBANY, P. C. DOS Process Agent 1450 Western Ave, Ste 102, STE 102, Albany, NY, United States, 12203

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.

Unique Entity ID:
TKJQJ4QNAQY7
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
ANESTHESIA GROUP OF ALBAN
Activation Date:
2024-11-20
Initial Registration Date:
2023-01-20

History

Start date End date Type Value
2023-07-03 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-03 2023-07-03 Address 1450 WESTERN AVE, STE 102, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-09-20 2023-07-03 Address 1450 WESTERN AVE, STE 102, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-09-20 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-09-20 2023-07-03 Address 1450 WESTERN AVE, STE 102, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000189 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211213002478 2021-12-13 BIENNIAL STATEMENT 2021-12-13
210920002546 2021-09-20 CERTIFICATE OF AMENDMENT 2021-09-20
190702060643 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170707006150 2017-07-07 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2790347.00
Total Face Value Of Loan:
2790347.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2790347
Current Approval Amount:
2790347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2823676.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State