Search icon

CHAG ANESTHESIA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAG ANESTHESIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1976 (49 years ago)
Entity Number: 415447
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057
Principal Address: 5000 BRITTONFIELD PARKWAY, East Syracuse, NY, United States, 13057

Contact Details

Phone +1 315-446-5540

Phone +1 315-492-5522

Phone +1 315-701-9378

Phone +1 315-471-8404

Phone +1 315-255-0606

Phone +1 315-299-5313

Phone +1 315-423-9722

Phone +1 315-469-8700

Phone +1 315-498-6200

Phone +1 315-836-2200

Phone +1 315-824-1100

Phone +1 315-478-4185

Phone +1 315-471-2713

Shares Details

Shares issued 320

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIEN CATANIA, M.D. Chief Executive Officer 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1740279017

Authorized Person:

Name:
DAVID CANFIELD
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3154452936

Form 5500 Series

Employer Identification Number (EIN):
161075185
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2023-09-29 2023-10-19 Address 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2023-09-29 2023-10-19 Address 5000 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019000197 2023-10-18 AMENDMENT TO BIENNIAL STATEMENT 2023-10-18
230929002499 2023-09-29 BIENNIAL STATEMENT 2022-11-01
121108000792 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08
20090116001 2009-01-16 ASSUMED NAME CORP INITIAL FILING 2009-01-16
A378319-3 1977-02-15 CERTIFICATE OF MERGER 1977-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
1285909.00
Total Face Value Of Loan:
1285909.00
Date:
2020-04-13
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:
1481020.00
Total Face Value Of Loan:
1481020.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$1,285,909
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,285,909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,297,887.33
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,285,908
Jobs Reported:
37
Initial Approval Amount:
$1,481,020
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,481,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,499,360.3
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,481,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State