Search icon

OMNICARE ANESTHESIA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNICARE ANESTHESIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910038
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: P. O. BOX 30036, ELMONT, NY, United States, 11003
Principal Address: 31-10 37TH AVE, LOWER LEVEL, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANS CREVECOEUR MD Chief Executive Officer 31-10 37TH AVE, LOWER LEVEL, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 30036, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 31-10 37TH AVE, STE 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 31-10 37TH AVE, LOWER LEVEL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-07-10 2024-03-07 Address 31-10 37TH AVE, STE 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-07-10 2024-03-07 Address 31-10 37TH AVE, STE 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-03-26 2013-07-10 Address 1975 LINDEN BLVD, STE 105, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307003451 2024-03-07 BIENNIAL STATEMENT 2024-03-07
130710002375 2013-07-10 BIENNIAL STATEMENT 2013-05-01
110518000877 2011-05-18 ANNULMENT OF DISSOLUTION 2011-05-18
DP-1921318 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100326002165 2010-03-26 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-05-14
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:
63192.00
Total Face Value Of Loan:
63192.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62947.47
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63192
Current Approval Amount:
63192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State