Search icon

THE MOUNT SINAI HOSPITAL

Company Details

Name: THE MOUNT SINAI HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Jan 1852 (173 years ago)
Entity Number: 10128
ZIP code: 10029
County: New York
Place of Formation: New York
Address: ATTN GENERAL COUNSEL, ONE GUSTAVE L LEVY PLACE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-241-7720

Phone +1 212-824-7064

Phone +1 212-659-6702

Phone +1 212-241-7005

Phone +1 212-650-8885

Phone +1 212-754-5194

Phone +1 212-824-7575

Phone +1 646-605-8652

Phone +1 646-605-6004

Phone +1 212-731-3752

Phone +1 212-256-3030

Phone +1 212-731-3750

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GCQJY8LKDWM5 2025-04-17 1 GUSTAVE L LEVY PL, NEW YORK, NY, 10029, 6504, USA 150 E 42ND STREET, 5TH FLOOR FINANCE, NEW YORK, NY, 10017, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2010-05-13
Entity Start Date 1852-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110, 622210, 622310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHEAL PASTIER
Role SR. VP FINANCE
Address 150 E 42ND STREET, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name RAJ APPAVU
Address 633 3RD AVE FL10, NEW YORK, NY, 10017, 6796, USA
Government Business
Title PRIMARY POC
Name MICHEAL PASTIER
Role SR. VP FINANCE
Address 150 E 42ND STREET, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name RAJ APPAVU
Address 633 3RD AVE FL10, NEW YORK, NY, 10017, 6796, USA
Past Performance
Title PRIMARY POC
Name JEAN STENARD
Role ELECTRONIC BUSINESS POINT OF CONTACT
Address 1 GUSTAVE L. LEVY PLACE, BOX 1627, NEW YORK, NY, 10029, USA
Title ALTERNATE POC
Name JEAN STENARD
Role ADMINISTRATOR
Address 1 GUSTAVE L. LEVY PLACE, BOX 1627, NEW YORK, NY, 10029, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1899689 ONE GUSTAVE L LEVY PLACE, NEW YORK, NY, 10029 ONE GUSTAVE L LEVY PLACE, NEW YORK, NY, 10029 212-241-6500

Filings since 2024-11-05

Form type 4
File number 001-39387
Filing date 2024-11-05
Reporting date 2024-11-01
File View File

Filings since 2024-04-26

Form type 4
File number 001-39387
Filing date 2024-04-26
Reporting date 2024-04-24
File View File

Filings since 2023-07-03

Form type 3
File number 001-39387
Filing date 2023-07-03
Reporting date 2023-07-01
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60AN6 Active Non-Manufacturer 2010-05-20 2024-04-19 2029-04-19 2025-04-17

Contact Information

POC MICHEAL PASTIER
Phone +1 212-731-3149
Fax +1 212-731-3042
Address 1 GUSTAVE L LEVY PL, NEW YORK, NY, 10029 6504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IJEDK5LH7YPT15 10128 US-NY GENERAL ACTIVE 1852-01-16

Addresses

Legal 1 GUSTAVE L LEVY PLACE, New York, US-NY, US, 10029
Headquarters 1 GUSTAVE L LEVY PLACE, New York, US-NY, US, 10029

Registration details

Registration Date 2014-03-25
Last Update 2024-09-06
Status ISSUED
Next Renewal 2025-09-03
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MOUNT SINAI MEDICAL CENTER CAFETERIA BENEFIT PLAN 2013 131624096 2014-07-30 THE MOUNT SINAI HOSPITAL 11182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-03-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Active participants 11663
Retired or separated participants receiving benefits 360

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER LONG TERM CARE PLAN 2013 131624096 2014-07-30 THE MOUNT SINAI HOSPITAL 101
File View Page
Three-digit plan number (PN) 519
Effective date of plan 1998-11-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Active participants 96

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER SEVERANCE PLAN 2013 131624096 2014-07-30 MOUNT SINAI HOSPITAL 5319
File View Page
Three-digit plan number (PN) 521
Effective date of plan 1970-11-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Active participants 5613

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER RETIREE HEALTH AND WELFARE PLAN 2013 131624096 2014-07-30 THE MOUNT SINAI HOSPITAL 618
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 571

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER RETIREE HEALTH AND WELFARE PLAN 2012 131624096 2013-07-29 THE MOUNT SINAI HOSPITAL 709
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 618

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER SEVERANCE PLAN 2012 131624096 2013-07-29 MOUNT SINAI HOSPITAL 5120
File View Page
Three-digit plan number (PN) 521
Effective date of plan 1970-11-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Active participants 5296

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER LONG TERM CARE PLAN 2012 131624096 2013-07-29 THE MOUNT SINAI HOSPITAL 109
File View Page
Three-digit plan number (PN) 519
Effective date of plan 1998-11-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER CAFETERIA BENEFIT PLAN 2012 131624096 2013-07-29 THE MOUNT SINAI HOSPITAL 10594
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-03-01
Business code 622000
Sponsor’s telephone number 2127317800
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1503, NEW YORK, NY, 10029

Number of participants as of the end of the plan year

Active participants 11030
Retired or separated participants receiving benefits 376

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER RETIREE HEALTH AND WELFARE PLAN 2011 131624096 2012-10-05 THE MOUNT SINAI HOSPITAL 712
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 2122417045
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1019, NEW YORK, NY, 10029

Plan administrator’s name and address

Administrator’s EIN 131624096
Plan administrator’s name THE MOUNT SINAI HOSPITAL
Plan administrator’s address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Administrator’s telephone number 2122417045

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 709

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
THE MOUNT SINAI MEDICAL CENTER SEVERANCE PLAN 2011 131624096 2012-10-05 MOUNT SINAI HOSPITAL 4877
File View Page
Three-digit plan number (PN) 521
Effective date of plan 1970-11-01
Business code 622000
Sponsor’s telephone number 2122417045
Plan sponsor’s mailing address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Plan sponsor’s address BOX 1019, NEW YORK, NY, 10029

Plan administrator’s name and address

Administrator’s EIN 131624096
Plan administrator’s name MOUNT SINAI HOSPITAL
Plan administrator’s address ONE GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Administrator’s telephone number 2122417045

Number of participants as of the end of the plan year

Active participants 5128

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN GENERAL COUNSEL, ONE GUSTAVE L LEVY PLACE, NEW YORK, NY, United States, 10029

Permits

Number Date End date Type Address
II6Q-2024724-22794 2024-07-24 2024-07-25 OVER DIMENSIONAL VEHICLE PERMITS No data
II6Q-2024724-22793 2024-07-24 2024-07-25 OVER DIMENSIONAL VEHICLE PERMITS No data
MV1Q-202466-18985 2024-06-06 2024-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
MV1Q-202466-18984 2024-06-06 2024-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
MV1Q-202466-18983 2024-06-06 2024-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
MV1Q-202466-18986 2024-06-06 2024-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
HA4A-20231130-35764 2023-11-30 2023-12-01 OVER DIMENSIONAL VEHICLE PERMITS No data
HA4A-20231130-35765 2023-11-30 2023-12-02 OVER DIMENSIONAL VEHICLE PERMITS No data
DOAR-2023919-29782 2023-09-19 2023-09-20 OVER DIMENSIONAL VEHICLE PERMITS No data
DOAR-2023919-29783 2023-09-19 2023-09-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
1987-05-12 1998-04-30 Address ONE GUSTAVE L LEVY PLACE, GENERAL COUNSEL'S OFFI, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1979-11-16 1987-05-12 Address 1 GUSTAVE L LEVY, PLACE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1973-08-10 1979-11-16 Address FIFTH AVE. AND 100TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180213075 2018-02-13 ASSUMED NAME CORP INITIAL FILING 2018-02-13
980430000347 1998-04-30 CERTIFICATE OF AMENDMENT 1998-04-30
970729000011 1997-07-29 CERTIFICATE OF MERGER 1997-07-29
B495194-8 1987-05-12 CERTIFICATE OF AMENDMENT 1987-05-12
A621619-12 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16
A91892-3 1973-08-10 CERTIFICATE OF AMENDMENT 1973-08-10
385953 1963-06-21 CERTIFICATE OF AMENDMENT 1963-06-21
7EX-133 1951-01-11 CERTIFICATE OF AMENDMENT 1951-01-11
405Q-19 1939-12-28 CERTIFICATE OF AMENDMENT 1939-12-28
403Q-75 1939-10-26 CERTIFICATE OF AMENDMENT 1939-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 No data 150 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628704 SL VIO INVOICED 2023-04-12 500 SL - Sick Leave Violation
305672 CNV_SI INVOICED 2009-03-23 140 SI - Certificate of Inspection fee (scales)

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24223N0224 2022-12-31 2023-12-30 2023-12-30
Unique Award Key CONT_AWD_36C24223N0224_3600_36C24221D0048_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title NORTHPORT REQUIRES SERVICES NEEDED FOR NEUROMUSCULAR BIOPSIES FOR FRESH TISSUE MUSCLES BIOPSY.
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient MOUNT SINAI HOSPITAL
UEI GCQJY8LKDWM5
Recipient Address UNITED STATES, ONE GUSTAVE L LEVY PL, NEW YORK, NEW YORK, NEW YORK, 100296500
No data IDV 36C24221D0048 2020-12-31 No data No data
Unique Award Key CONT_IDV_36C24221D0048_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3828.00

Description

Title NORTHPORT REQUIRES SERVICES NEEDED FOR NEUROMUSCULAR BIOPSIES FOR FRESH TISSUE MUSCLES BIOPSY.
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient MOUNT SINAI HOSPITAL
UEI GCQJY8LKDWM5
Recipient Address UNITED STATES, ONE GUSTAVE L LEVY PL, NEW YORK, NEW YORK, NEW YORK, 100296500
DELIVERY ORDER AWARD 36C24221F0164 2020-12-31 2021-12-30 2025-12-30
Unique Award Key CONT_AWD_36C24221F0164_3600_36C24221D0048_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 75455.75

Description

Title DECREASE OF EXCESS FUNDS FOR NORTHPORT VAMC NEUROMUSCULAR BIOPSIES FOR FRESH TISSUE MUSCLE BIOPSY
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient MOUNT SINAI HOSPITAL
UEI GCQJY8LKDWM5
Recipient Address UNITED STATES, ONE GUSTAVE L LEVY PL, NEW YORK, NEW YORK, NEW YORK, 100296500

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C12CS21916 Department of Health and Human Services 93.501 - AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTER CAPITAL EXPENDITURES 2011-07-01 2013-06-30 AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTERS CAPITAL PROGRAM
Recipient MOUNT SINAI HOSPITAL
Recipient Name Raw MT SINAI HOSPITAL
Recipient UEI GCQJY8LKDWM5
Recipient DUNS 058302266
Recipient Address 1 GUSTAVE L LEVY PLACE, NEW YORK-QUEENS, QUEENS, NEW YORK, 11373, UNITED STATES
Obligated Amount 114336.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H76HA19279 Department of Health and Human Services 93.918 - GRANTS TO PROVIDE OUTPATIENT EARLY INTERVENTION SERVICES WITH RESPECT TO HIV DISEASE 2010-07-01 2013-06-30 RYAN WHITE PART C OUTPATIENT EIS PROGRAM
Recipient MOUNT SINAI HOSPITAL
Recipient Name Raw MT SINAI HOSPITAL
Recipient UEI GCQJY8LKDWM5
Recipient DUNS 058302266
Recipient Address 1 GUSTAVE L LEVY PLACE, NEW YORK-QUEENS, QUEENS, NEW YORK, 11373, UNITED STATES
Obligated Amount 3178737.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345979264 0215000 2022-05-24 150 EAST 42ND STREET, 8TH FLOOR, NEW YORK, NY, 10017
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-06-01
Emphasis N: COVID-19
Case Closed 2022-09-27

Related Activity

Type Complaint
Activity Nr 1731124
Health Yes
344493622 0213400 2019-12-05 47 LITTLE CLOVE RD, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-12-05
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2020-02-06
11743531 0215000 1980-07-17 FIFTH AVE & 100 ST, New York -Richmond, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-07-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320384076

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1624096 Corporation Unconditional Exemption 1 GUSTAVE L LEVY PL, NEW YORK, NY, 10029-6504 1938-04
In Care of Name % MICHAEL PASTIER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5783477818
Income Amount 3946962686
Form 990 Revenue Amount 3946842937
National Taxonomy of Exempt Entities Health Care: Hospital, General
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Gustave L Levy Place, New York, NY, 100296574, US
Principal Officer's Name Michelle Cruz
Principal Officer's Address Mount Sinai Medical Center, T E/19 East 98 St 2D/Box 1270, New York, NY, 10029, US
Website URL www.mountsinai.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI HOSPITAL
EIN 13-1624096
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: New York Secretary of State