Search icon

SCHENECTADY ANESTHESIA ASSOCIATES, PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SCHENECTADY ANESTHESIA ASSOCIATES, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1972 (54 years ago)
Entity Number: 320644
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1201 NOTT STREET, SUITE 106, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 NOTT STREET, SUITE 106, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
PAUL S HENDRICKSON Chief Executive Officer 1201 NOTT ST SUITE 106, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2012-02-09 2014-02-26 Address 1201 NOTT ST SUITE 106, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2010-02-12 2012-02-09 Address 1201 NOTT ST SUITE 106, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2000-02-08 2010-02-12 Address 1201 NOTT ST, STE 106, SCHENECTADY, NY, 12304, 2590, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-08 Address 1201 NOTT STREET SUITE 106, SCHENECTADY, NY, 12308, 2590, USA (Type of address: Chief Executive Officer)
1993-06-24 1998-01-28 Address 1201 NOTT STREET, SUITE 106, SCHENECTADY, NY, 12308, 2590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140226002224 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120209002546 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100212002144 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080110002630 2008-01-10 BIENNIAL STATEMENT 2008-01-01
20070605025 2007-06-05 ASSUMED NAME CORP INITIAL FILING 2007-06-05

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1019755.00
Total Face Value Of Loan:
1019755.00
Date:
2020-04-13
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:
1062875.00
Total Face Value Of Loan:
1062875.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$1,019,755
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,019,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,028,332.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,019,753
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$1,062,875
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,062,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,074,522.95
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,062,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State