Search icon

ST. PETER'S AMBULATORY SURGERY CENTER LLC

Company Details

Name: ST. PETER'S AMBULATORY SURGERY CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724915
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 9 THURLOW TERRACE, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2023 460463892 2024-02-14 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2024-02-14
Name of individual signing JAMES TORRE
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2022 460463892 2023-02-20 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2023-02-18
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2023-02-18
Name of individual signing JAMES TORRE
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2021 460463892 2022-04-08 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2022-04-08
Name of individual signing JAMES TORRE
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2020 460463892 2021-03-08 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2021-03-08
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2021-03-08
Name of individual signing JAMES TORRE
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2019 460463892 2020-02-14 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2020-02-14
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2020-02-14
Name of individual signing JAMES TORRE
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2018 460463892 2019-04-07 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2019-04-07
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2019-04-07
Name of individual signing JAMES TORRE
ST. PETER'S SURGERY & ENDOSCOPY CENTER 2017 460463892 2018-04-09 ST. PETER'S AMBULATORY SURGERY CENTER, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-15
Business code 621493
Sponsor’s telephone number 5185333420
Plan sponsor’s address 1375 WASHINGTON AVE STE 201, ALBANY, NY, 122061056

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing JAMES TORRE
Role Employer/plan sponsor
Date 2018-04-09
Name of individual signing JAMES TORRE

DOS Process Agent

Name Role Address
C/O ISEMAN, CUNNINGHAM, RIESTER & HYDE LLP DOS Process Agent 9 THURLOW TERRACE, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
180102007084 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160113006096 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140129006117 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120221002531 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100212002412 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080116002280 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060106002114 2006-01-06 BIENNIAL STATEMENT 2006-01-01
040210000166 2004-02-10 AFFIDAVIT OF PUBLICATION 2004-02-10
040210000160 2004-02-10 AFFIDAVIT OF PUBLICATION 2004-02-10
040109002100 2004-01-09 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278468502 2021-03-03 0248 PPS 1375 Washington Ave Ste 201, Albany, NY, 12206-1056
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783556
Loan Approval Amount (current) 783556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-1056
Project Congressional District NY-20
Number of Employees 56
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 789266.3
Forgiveness Paid Date 2021-12-08
9995967009 2020-04-09 0248 PPP 1375 Washington Avenue, ALBANY, NY, 12206-1009
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783500
Loan Approval Amount (current) 783500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-1009
Project Congressional District NY-20
Number of Employees 56
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 792043.37
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State