Search icon

SUFFOLK ANESTHESIOLOGY ASSOCIATES, P.C.

Company Details

Name: SUFFOLK ANESTHESIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1976 (49 years ago)
Entity Number: 405920
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 50 ROUTE 25A, EMPLOYEES SERVICES BLDG, SMITHTOWN, NY, United States, 11787
Address: 50 Route 25A, Employee Services Building, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUFFOLK ANESTHESIOLOGY ASSOCIATES, P.C. DOS Process Agent 50 Route 25A, Employee Services Building, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
DR. LANCE TURNER Chief Executive Officer 50 ROUTE 25A, EMPLOYEES SERVICES BLDG, SMITHTOWN, NY, United States, 11787

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U948B6M6SHM1
UEI Expiration Date:
2026-05-19

Business Information

Doing Business As:
SUFFOLK ANESTHESIOLOGY
Division Name:
SUFFOLK ANESTHESIOLOGY ASSOCIATES, P.C.
Activation Date:
2025-05-21
Initial Registration Date:
2024-06-03

Form 5500 Series

Employer Identification Number (EIN):
112393439
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 50 ROUTE 25A, EMPLOYEES SERVICES BLDG, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701033186 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231002004541 2023-10-02 BIENNIAL STATEMENT 2022-07-01
160701006320 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140711006556 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120829002200 2012-08-29 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
524592.00
Total Face Value Of Loan:
524592.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524592
Current Approval Amount:
524592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528759.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State