Search icon

LYNBROOK ANESTHESIA SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNBROOK ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (18 years ago)
Entity Number: 3607664
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, United States, 10528

Contact Details

Phone +1 631-587-2500

Phone +1 718-545-5050

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNBROOK ANESTHESIA SERVICES, P.C. DOS Process Agent 28 LIBERTY ST., 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:
1881871630

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
9148190061
Fax:
7185455052

History

Start date End date Type Value
2024-07-18 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-06 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-06 2023-12-06 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-03 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231206002067 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201001726 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061410 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-109391 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-96406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

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:
76600.00
Total Face Value Of Loan:
76600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$76,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,572.39
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $76,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State