Search icon

GENERAL ANESTHESIA SERVICES, LLP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2023 010716026 2024-10-14 GENERAL ANESTHESIA SERVICES, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 208, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ADAM SHERWOOD
Valid signature Filed with authorized/valid electronic signature
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2022 010716026 2023-06-01 GENERAL ANESTHESIA SERVICES, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 208, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ADAM SHERWOOD
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2021 010716026 2022-10-14 GENERAL ANESTHESIA SERVICES, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 208, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ADAM SHERWOOD
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2020 010716026 2021-05-21 GENERAL ANESTHESIA SERVICES, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 208, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing ADAM SHERWOOD
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing ADAM SHERWOOD
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2019 010716026 2020-10-06 GENERAL ANESTHESIA SERVICES, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 208, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing THOMAS MCCABE
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing THOMAS MCCABE
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2018 010716026 2019-04-16 GENERAL ANESTHESIA SERVICES, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 75 JACKSON AVENUE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2019-04-16
Name of individual signing KEVIN GLASSMAN
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2017 010716026 2018-06-13 GENERAL ANESTHESIA SERVICES, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 75 JACKSON AVENUE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing KEVIN GLASSMAN
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2016 010716026 2017-04-17 GENERAL ANESTHESIA SERVICES, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 75 JACKSON AVENUE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2017-04-17
Name of individual signing KEVIN GLASSMAN
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2015 010716026 2016-05-31 GENERAL ANESTHESIA SERVICES, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 75 JACKSON AVENUE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing KEVIN GLASSMAN
GENERAL ANESTHESIA SERVICES, LLP RETIREMENT PLAN 2014 010716026 2015-08-20 GENERAL ANESTHESIA SERVICES, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166740404
Plan sponsor’s address 75 JACKSON AVENUE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2015-08-20
Name of individual signing KEVIN GLASSMAN

DOS Process Agent

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

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
070426002463 2007-04-26 FIVE YEAR STATEMENT 2007-05-01
020829000081 2002-08-29 AFFIDAVIT OF PUBLICATION 2002-08-29
020829000080 2002-08-29 AFFIDAVIT OF PUBLICATION 2002-08-29
020531000026 2002-05-31 NOTICE OF REGISTRATION 2002-05-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3894405006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GENERAL ANESTHESIA SERVICES LLP
Recipient Name Raw GENERAL ANESTHESIA SERVICES LLP
Recipient DUNS 104643718
Recipient Address 75 JACKSON AVENUE., SYOSSET, NASSAU, NEW YORK, 11791-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1050000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339231854 0216000 2013-07-25 2735 HENRY HUDSON PARKWAY SUITE 205, BRONX, NY, 10463
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-01-07
Case Closed 2014-03-24

Related Activity

Type Complaint
Activity Nr 834707
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2014-01-09
Abatement Due Date 2014-02-13
Current Penalty 1275.0
Initial Penalty 1700.0
Final Order 2014-01-22
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(iv): Annual training for employees with occupational exposure was not provided within one year of their previous training: a) Entire Company: Anesthesiologists that assist in surgery had occupational exposure to bloodborne pathogens when inserting catheters used in the administration of anesthesia and did not have receive annual bloodborne pathogen training; on or about 8/5/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734878408 2021-02-12 0235 PPS 350 Jericho Tpke, Jericho, NY, 11753-1351
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171415
Loan Approval Amount (current) 171415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1351
Project Congressional District NY-03
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172659.52
Forgiveness Paid Date 2021-11-10
5719857300 2020-04-30 0235 PPP 350 Jericho TPKE STE 208, Jericho, NY, 11753
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131317
Loan Approval Amount (current) 131317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132684.89
Forgiveness Paid Date 2021-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State