Search icon

PARK SLOPE ANESTHESIA ASSOCIATES, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE ANESTHESIA ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1972 (53 years ago)
Entity Number: 322834
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUCKER WEIDEN & SHAPIRO DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
ZSNPLSSHRAA9
UEI Expiration Date:
2025-02-20

Business Information

Activation Date:
2024-02-26
Initial Registration Date:
2023-03-30

Commercial and government entity program

CAGE number:
62G84
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
SAM Expiration:
2023-04-24

Contact Information

POC:
MARIA GEORGE

National Provider Identifier

NPI Number:
1760468698
Certification Date:
2025-04-21

Authorized Person:

Name:
JOSEPH SCHIANODICOLA
Role:
CHAIRMAN
Phone:

Taxonomy:

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

Contacts:

Fax:
6469674109

Form 5500 Series

Employer Identification Number (EIN):
112248519
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-02 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-02-01 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C328513-2 2003-03-11 ASSUMED NAME CORP INITIAL FILING 2003-03-11
A64608-3 1973-04-13 CERTIFICATE OF AMENDMENT 1973-04-13
963887-11 1972-02-01 CERTIFICATE OF INCORPORATION 1972-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
913050.00
Total Face Value Of Loan:
913050.00
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:
913000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
913000.00
Total Face Value Of Loan:
913000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$913,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$913,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$923,130.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $913,000
Jobs Reported:
29
Initial Approval Amount:
$913,050
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$913,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,435.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $913,049

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State