Search icon

SARATOGA GENERAL SURGICAL SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA GENERAL SURGICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 2020 (6 years ago)
Entity Number: 5684388
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 381 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 381 Church Street 2nd Floor, Saratoga Springs, NY, United States, 12866

Contact Details

Phone +1 518-430-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARATOGA GENERAL SURGICAL SERVICES P.C. DOS Process Agent 381 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
HAL FLETCHER STARNES Chief Executive Officer 381 CHURCH STREEET 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

Unique Entity ID:
JBEPTRSEGWT5
CAGE Code:
935V7
UEI Expiration Date:
2026-05-08

Business Information

Activation Date:
2025-05-12
Initial Registration Date:
2021-07-07

National Provider Identifier

NPI Number:
1497385413
Certification Date:
2020-03-25

Authorized Person:

Name:
HAL FLETCHER STARNES JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 381 CHURCH STREEET 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-08 2024-01-11 Address 381 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002218 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220127001517 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200108000219 2020-01-08 CERTIFICATE OF INCORPORATION 2020-01-08

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:
35697.00
Total Face Value Of Loan:
35697.00
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:
50300.00
Total Face Value Of Loan:
50300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,743.74
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $50,300
Jobs Reported:
5
Initial Approval Amount:
$35,697
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,023.65
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $35,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State