Search icon

HUDSON ANESTHESIA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON ANESTHESIA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3065114
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5020 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10471
Principal Address: 5020 HENRY HUDSON PKWY, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUSA GLADSTONE BROWN Chief Executive Officer 5020 HENRY HUDSON PKWY, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5020 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10471

National Provider Identifier

NPI Number:
1295092179

Authorized Person:

Name:
DR. ALISA R GLADSTONE-BROWN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2006-09-12 2022-09-26 Address 5020 HENRY HUDSON PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2004-06-14 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-14 2022-09-26 Address 5020 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926001047 2022-09-23 CERTIFICATE OF PAYMENT OF TAXES 2022-09-23
DP-2150013 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160602006001 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006471 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006898 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State