Search icon

CAYUGA ANESTHESIA ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAYUGA ANESTHESIA ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651212
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 101 DATES DRIVE, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-274-4316

DOS Process Agent

Name Role Address
CAYUGA ANESTHESIA ASSOCIATES, PLLC DOS Process Agent 101 DATES DRIVE, ITHACA, NY, United States, 14850

National Provider Identifier

NPI Number:
1477503985

Authorized Person:

Name:
DR. ROBERT MITCHELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
6072774056

Form 5500 Series

Employer Identification Number (EIN):
161607224
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-09 2025-06-04 Address 101 DATES DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2020-04-29 2023-06-09 Address 201 DATES DRIVE, ITHACA, NY, 14850, 1345, USA (Type of address: Service of Process)
2011-05-04 2020-04-29 Address 201 DATES DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2001-06-15 2011-05-04 Address 202 TAUGHANNOCK BLVD PO BX 366, ITHACA, NY, 14851, 0366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604004666 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230609001613 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210803002047 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200429060356 2020-04-29 BIENNIAL STATEMENT 2019-06-01
170606006057 2017-06-06 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$45,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,282.33
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State