Search icon

UPSTATE ANESTHESIA SERVICES, P.C.

Company Details

Name: UPSTATE ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3525687
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-572-6131

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE ANESTHESIA SERVICES, P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC E. KOCH, M. D. Chief Executive Officer 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

National Provider Identifier

NPI Number:
1629272141
Certification Date:
2020-08-11

Authorized Person:

Name:
DR. MARC E. KOCH
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No

Contacts:

Fax:
9143656307

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-10-25 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-08 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-18 2023-06-06 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2019-06-05 2021-06-18 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606000631 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210618060058 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190605060999 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-109379 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
170602007307 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

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:
175900.00
Total Face Value Of Loan:
175900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175900
Current Approval Amount:
175900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178162.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State