Search icon

SARATOGA SCHENECTADY ENDOSCOPY CENTER, LLC

Company Details

Name: SARATOGA SCHENECTADY ENDOSCOPY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053570
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: 1 WELLNESS DRIVE, BURNT HILLS, NY, United States, 12027

Contact Details

Phone +1 518-831-1550

DOS Process Agent

Name Role Address
SARATOGA SCHENECTADY ENDOSCOPY CENTER, LLC DOS Process Agent 1 WELLNESS DRIVE, BURNT HILLS, NY, United States, 12027

National Provider Identifier

NPI Number:
1629175062
Certification Date:
2022-12-27

Authorized Person:

Name:
DR. GEORGE B BOYAR
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5188311551

History

Start date End date Type Value
2024-05-01 2024-06-14 Address 1 WELLNESS DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2024-04-19 2024-05-01 Address 1 WELLNESS DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2023-10-11 2024-04-19 Address 1 WELLNESS DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2018-07-11 2023-10-11 Address 1 WELLNESS DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2014-10-15 2018-07-11 Address PO BOX 419, 848 ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000570 2024-06-13 CERTIFICATE OF PUBLICATION 2024-06-13
240501036146 2024-05-01 BIENNIAL STATEMENT 2024-05-01
240419000268 2024-04-17 CERTIFICATE OF AMENDMENT 2024-04-17
231011000595 2023-10-11 BIENNIAL STATEMENT 2022-05-01
200501060496 2020-05-01 BIENNIAL STATEMENT 2020-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
517745.00
Total Face Value Of Loan:
517745.00
Date:
2020-04-15
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:
517745.00
Total Face Value Of Loan:
517745.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517745
Current Approval Amount:
517745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
522170.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517745
Current Approval Amount:
517745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524383.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State