Search icon

SINGULAR ANESTHESIA SERVICES, PLLC

Company Details

Name: SINGULAR ANESTHESIA SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700791
ZIP code: 10530
County: Albany
Place of Formation: New York
Address: 234 north central avenue, Suite102, Hartsdale, NY, United States, 10530

Contact Details

Phone +1 914-787-2200

Phone +1 914-713-3228

Phone +1 845-623-6141

Phone +1 914-737-9000

Phone +1 845-458-7800

Phone +1 845-452-6282

Phone +1 914-948-6300

Phone +1 718-794-1284

Phone +1 845-338-9711

Phone +1 914-337-6400

Phone +1 845-473-6144

Phone +1 914-370-5000

Phone +1 914-627-0206

Phone +1 914-787-4000

Phone +1 914-740-4471

Phone +1 914-777-9465

Phone +1 212-755-0353

Phone +1 914-948-1018

Phone +1 845-307-7597

Phone +1 914-787-1000

Phone +1 914-472-7200

DOS Process Agent

Name Role Address
SINGULAR ANESTHESIA SERVICES, PLLC DOS Process Agent 234 north central avenue, Suite102, Hartsdale, NY, United States, 10530

National Provider Identifier

NPI Number:
1881086718

Authorized Person:

Name:
NAIXI LI
Role:
PARTNERSHIP
Phone:

Taxonomy:

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

Contacts:

Fax:
9149481858

Form 5500 Series

Employer Identification Number (EIN):
472961712
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-22 2025-01-09 Address 234 north central avenue, Suite102, Hartsdale, NY, 10530, USA (Type of address: Service of Process)
2015-09-08 2023-02-22 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-01-27 2015-09-08 Address 27 PARKFIELD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001797 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230222002262 2023-02-22 BIENNIAL STATEMENT 2023-01-01
221005001515 2022-10-05 BIENNIAL STATEMENT 2021-01-01
151104000036 2015-11-04 CERTIFICATE OF PUBLICATION 2015-11-04
150908000298 2015-09-08 CERTIFICATE OF CORRECTION 2015-09-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
676317.00
Total Face Value Of Loan:
676317.00
Date:
2020-04-29
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:
403944.00
Total Face Value Of Loan:
770937.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403944
Current Approval Amount:
770937
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
778646.37
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
676317
Current Approval Amount:
676317
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
681314.23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State