Search icon

GENERAL ANESTHESIA SERVICES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL ANESTHESIA SERVICES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773152
ZIP code: 11791
County: Blank
Place of Formation: New York
Address: 75 JACKSON AVE, STE 204, SYOSSET, NY, United States, 11791
Principal Address: 75 JACKSON AVE, SUITE 206, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 75 JACKSON AVE, STE 204, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1679671150

Authorized Person:

Name:
ADAM SHERWOOD
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
010716026
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-03 2014-03-24 Address 75 JACKSON AVE, SUITE 204, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-04-26 2014-03-24 Address 58 SCHOOL ST, SUITE 102, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2002-05-31 2012-10-03 Address 58 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170427002006 2017-04-27 FIVE YEAR STATEMENT 2017-05-01
140327000914 2014-03-27 CERTIFICATE OF CONSENT 2014-03-27
140324002331 2014-03-24 FIVE YEAR STATEMENT 2012-05-01
RV-2140199 2012-12-26 REVOCATION OF REGISTRATION 2012-12-26
121003000208 2012-10-03 CERTIFICATE OF AMENDMENT 2012-10-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
171415.00
Total Face Value Of Loan:
171415.00
Date:
2020-04-30
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:
131317.00
Total Face Value Of Loan:
131317.00
Date:
2010-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1050000.00
Total Face Value Of Loan:
1050000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-25
Type:
Unprog Rel
Address:
2735 HENRY HUDSON PARKWAY SUITE 205, BRONX, NY, 10463
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171415
Current Approval Amount:
171415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172659.52
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131317
Current Approval Amount:
131317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132684.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State