Search icon

ANESTHESIA GROUP OF ALBANY, P. C.

Company claim

Is this your business?

Get access!

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 +1 518-693-4400

Phone +1 518-453-2361

Phone +1 518-271-3258

Phone +1 518-533-3420

Phone +1 518-587-3222

Phone +1 518-438-7638

Phone +1 518-268-5554

Phone +1 518-831-1550

Phone +1 518-471-4306

Phone +1 518-525-1410

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

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

National Provider Identifier

NPI Number:
1598700379
Certification Date:
2022-05-26

Authorized Person:

Name:
DR. LANCE J. WILKINS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5182072973

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 1450 WESTERN AVE, STE 102, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-03 2025-07-07 Address 1450 WESTERN AVE, STE 102, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250707001251 2025-07-07 BIENNIAL STATEMENT 2025-07-07
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

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

Jobs Reported:
140
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,015,833.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1
Jobs Reported:
140
Initial Approval Amount:
$2,790,347
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,790,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,823,676.14
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $2,790,347

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State