Search icon

WESTMORELAND ASC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTMORELAND ASC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379184
ZIP code: 13214
County: Oneida
Place of Formation: New York
Address: 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, United States, 13214

Contact Details

Phone +1 315-801-5060

DOS Process Agent

Name Role Address
JASON J. CENTOLELLA, ESQ., CENTOLELLA LAW P.C. DOS Process Agent 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, United States, 13214

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001577779
Phone:
315-824-1250

Latest Filings

Form type:
D
File number:
021-212935
Filing date:
2014-03-05
File:

National Provider Identifier

NPI Number:
1699254169

Authorized Person:

Name:
TIM SCANLON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2020-07-27 2022-12-09 Address 5793 WIDEWATERS PKWY., SUITE 210, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2015-01-28 2020-07-27 Address TEMES LLC, 100 MADISON STREET, STE. 1905, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-03-26 2015-01-28 Address 85 COLLEGE STREET, HAMILTON, NY, 13346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119001171 2023-01-19 BIENNIAL STATEMENT 2021-03-01
221209002251 2022-12-08 CERTIFICATE OF AMENDMENT 2022-12-08
200727060372 2020-07-27 BIENNIAL STATEMENT 2019-03-01
150128000497 2015-01-28 CERTIFICATE OF AMENDMENT 2015-01-28
130711000246 2013-07-11 CERTIFICATE OF PUBLICATION 2013-07-11

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
436838.00
Total Face Value Of Loan:
436838.00
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:
436838.00
Total Face Value Of Loan:
436838.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436838
Current Approval Amount:
436838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
440703.72
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436838
Current Approval Amount:
436838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
440201.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State