Search icon

ANESTHESIA & PAIN CARE SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANESTHESIA & PAIN CARE SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2008 (17 years ago)
Organization Date: 16 Sep 2008 (17 years ago)
Last Annual Report: 29 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0713684
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: ANESTHESIA & PAIN CARE SERVICES, PLLC, 2187 LEXINGTON ROAD STE B-1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
HAMMAD U MALIK Manager

Registered Agent

Name Role
HAMMAD MALIK Registered Agent

Organizer

Name Role
HAMMAD U. MALIK Organizer

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.

CAGE Code:
7GN56
UEI Expiration Date:
2020-09-11

Business Information

Activation Date:
2019-09-12
Initial Registration Date:
2015-10-05

National Provider Identifier

NPI Number:
1518297399

Authorized Person:

Name:
DR. HAMMAD U MALIK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8593535683

Assumed Names

Name Status Expiration Date
GEORGETOWN PAIN MANAGEMENT CENTER Inactive 2019-07-29
RICHMOND PAIN MANAGEMENT CENTER Inactive 2019-03-11
PRECESION BILLING & CODING SERVICES Inactive 2018-05-24
MOUNT STERLING PAIN MANAGEMENT CENTER Inactive 2016-10-13

Filings

Name File Date
Dissolution 2023-12-26
Registered Agent name/address change 2023-05-29
Annual Report 2023-05-29
Principal Office Address Change 2022-05-30
Registered Agent name/address change 2022-05-30

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:
80500.00
Total Face Value Of Loan:
74400.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80500
Current Approval Amount:
74400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75311.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State