Search icon

BRONX ANESTHESIA SERVICES, P.C.

Company Details

Name: BRONX ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (14 years ago)
Entity Number: 4020014
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 450 Mamaroneck Ave, Suite 201, Harrison, NY, United States, 10528

Contact Details

Phone +1 718-960-6238

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX ANESTHESIA SERVICES, P.C. DOS Process Agent 28 Liberty Street, New York, NY, United States, 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

Agent

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

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-18 2023-01-18 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-11-06 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-01-18 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-18 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-17 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-11-18 2023-01-18 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-18 Address 450 MAMARONECK AVE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106000233 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230118002179 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
221101000246 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201118060411 2020-11-18 BIENNIAL STATEMENT 2020-11-01
SR-109446 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181101007696 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007705 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008502 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140303002462 2014-03-03 BIENNIAL STATEMENT 2012-11-01
140203000681 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794877203 2020-04-27 0202 PPP 450 MAMARONECK AVE STE. 201, HARRISON, NY, 10528-2436
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207700
Loan Approval Amount (current) 207700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-2436
Project Congressional District NY-16
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210371.25
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State