Search icon

SOM ANESTHESIA P.C.

Company Details

Name: SOM ANESTHESIA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856755
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 800 SECOND AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 800 SECOND AVE, 7TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER RIEGLER Chief Executive Officer 32 STONEWALL CIRCLE, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 SECOND AVENUE, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1790017861

Authorized Person:

Name:
DR. CHRISTOPHER FRANCIS XAVIER RIEGLER
Role:
PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Fax:
2124191593

Form 5500 Series

Employer Identification Number (EIN):
271183127
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-16 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131001002181 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110929002598 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090916000464 2009-09-16 CERTIFICATE OF INCORPORATION 2009-09-16

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
105880.00
Total Face Value Of Loan:
105880.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105880
Current Approval Amount:
105880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106573.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State