Search icon

MAC ANESTHESIA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAC ANESTHESIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979315
ZIP code: 11423
County: Nassau
Place of Formation: New York
Address: 196-17 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-470-2363

Phone +1 718-479-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAC ANESTHESIA, P.C. DOS Process Agent 196-17 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
MAC ANESTHESIA P.C Chief Executive Officer 196-17 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

National Provider Identifier

NPI Number:
1720018989

Authorized Person:

Name:
DR. RAJESH PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 196-17 HILLSIDE AVENUE, HOLLIS, NY, 11423, 2158, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 196-17 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2015-11-10 2023-04-04 Address 196-17 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2015-11-10 2023-04-04 Address 196-17 HILLSIDE AVENUE, HOLLIS, NY, 11423, 2158, USA (Type of address: Chief Executive Officer)
2006-02-07 2015-11-10 Address 42 CHERRYWOOD DRIVE, NEW HYDE PARK, NY, 11040, 2208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404004282 2023-04-04 BIENNIAL STATEMENT 2021-11-01
151110006320 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131213006380 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111205002228 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091130002020 2009-11-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
104080.00
Total Face Value Of Loan:
104080.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$113,715
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,786.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $113,713
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$104,080
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,043.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,000
Utilities: $1,080
Mortgage Interest: $2,000
Rent: $13,000
Healthcare: $3000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State