Search icon

OMNICARE ANESTHESIA, P.C.

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)
2010-03-26 2013-07-10 Address 1975 LINDEN BLVD, STE 105, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2003-05-22 2010-03-26 Address 2015 LINDEN BOULEVARD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2003-05-22 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030522000299 2003-05-22 CERTIFICATE OF INCORPORATION 2003-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113688610 2021-03-18 0202 PPS 4902 Queens Blvd Ste 2, Woodside, NY, 11377-4444
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4444
Project Congressional District NY-07
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62947.47
Forgiveness Paid Date 2021-12-08
6341777400 2020-05-14 0202 PPP 765 NOSTRAND AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63192
Loan Approval Amount (current) 63192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63770
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State