Search icon

MERCY MEDICAL CENTER

Company Details

Name: MERCY MEDICAL CENTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Mar 1913 (112 years ago)
Entity Number: 11966
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-632-7980

Phone +1 330-489-1000

Phone +1 516-326-6016

Phone +1 516-783-3410

Phone +1 516-538-7171

Phone +1 516-705-1613

Phone +1 516-599-2744

Phone +1 516-536-7730

Phone +1 516-623-4000

Phone +1 516-377-8200

Phone +1 516-431-2600

Phone +1 516-536-8000

Phone +1 516-872-6103

Phone +1 516-745-1120

Phone +1 701-774-7400

Phone +1 516-255-2318

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PA5KECPXDCP6 2024-08-22 1000 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, 1000, USA 1000 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, 1000, USA

Business Information

URL http://www.mercymedicalcenter.chsli.org/
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-08-25
Initial Registration Date 2012-05-16
Entity Start Date 1913-03-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN MORAHAN
Address 1000 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, 11570, USA
Government Business
Title PRIMARY POC
Name JOHN MORAHAN
Address 1000 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, 11570, USA
Title ALTERNATE POC
Name DAVID FLOMENHAFT
Role DR.
Address 506 STEWART AVENUE, GARDEN CITY, NY, 11530, 6543, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RJL2 Obsolete Non-Manufacturer 2012-06-01 2024-07-02 No data 2025-06-28

Contact Information

POC JOHN MORAHAN
Phone +1 516-705-1317
Address 1000 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570 1000, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
MERCY HOSPITAL ASSOCIATION, TOWN OF HEMPSTEAD Agent 1000 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
1987-07-23 1997-10-24 Address 1000 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990917000529 1999-09-17 CERTIFICATE OF AMENDMENT 1999-09-17
971024000756 1997-10-24 CERTIFICATE OF AMENDMENT 1997-10-24
910603000193 1991-06-03 CERTIFICATE OF AMENDMENT 1991-06-03
910122000284 1991-01-22 CERTIFICATE OF AMENDMENT 1991-01-22
B585896-9 1988-01-04 CERTIFICATE OF AMENDMENT 1988-01-04
B524817-9 1987-07-23 CERTIFICATE OF AMENDMENT 1987-07-23
B266618-2 1985-09-12 ASSUMED NAME CORP INITIAL FILING 1985-09-12
A692283-7 1980-08-19 CERTIFICATE OF AMENDMENT 1980-08-19
A617712-9 1979-10-30 CERTIFICATE OF AMENDMENT 1979-10-30
686149-6 1968-05-31 CERTIFICATE OF AMENDMENT 1968-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344754239 0214700 2020-05-15 OUTPATIENT MENTAL HEALTH CLINIC 506 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-05-15
Case Closed 2021-05-03

Related Activity

Type Accident
Activity Nr 1590292
344739586 0214700 2020-05-04 1000 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-05-04
Case Closed 2020-11-19

Related Activity

Type Accident
Activity Nr 1582120

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-10-23
Current Penalty 0.0
Initial Penalty 9639.0
Final Order 2020-11-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report the death of an employee within eight hours to the Area Office of the Occupational Safety and Health Administration (OSHA), U.S. Department of Labor, that is nearest to the site of the incident. a) Mercy Medical Center 1000 N Village Avenue, Rockville Center, NY: On or about 4/24/2020, the employer did not notify OSHA within eight hours of a work-related COVID-19 fatality.
311133169 0214700 2008-02-07 1220 FRONT ST., UNIONDALE, NY, 11553
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-03-28
Case Closed 2008-05-15

Related Activity

Type Complaint
Activity Nr 205677248
Health Yes

Violation Items

Citation ID 02001
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2008-03-28
Abatement Due Date 2008-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19101001 J03 V
Issuance Date 2008-03-28
Abatement Due Date 2008-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2008-03-28
Abatement Due Date 2008-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
112874656 0214700 1995-04-19 1000 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-04-26
Case Closed 1995-07-06

Related Activity

Type Complaint
Activity Nr 76948934

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101048 O01 II
Issuance Date 1995-05-09
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101048 O01 V
Issuance Date 1995-05-09
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101048 O01 VI
Issuance Date 1995-05-09
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-1635088 Association Unconditional Exemption 1000 N VILLAGE AVE, ROCKVILLE CTR, NY, 11570-1000 1946-03
In Care of Name % CHS SERVICES INC
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 230983624
Income Amount 319989437
Form 990 Revenue Amount 319989437
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, US
Principal Officer's Name EVAN RESNICK
Principal Officer's Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, US
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, US
Principal Officer's Name EVAN RESNICK
Principal Officer's Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, US
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Port Washington Blvd, Roslyn, NY, 11576, US
Principal Officer's Name Evan Resnick
Principal Officer's Address 100 Port Washington Blvd, Roslyn, NY, 11576, US
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
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 100 Port Washington Blvd, Roslyn, NY, 11576, US
Principal Officer's Name Alan Guerci MD
Principal Officer's Address 100 Port Washington Blvd, Roslyn, NY, 11576, US
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Port Washington Blvd, Roslyn, NY, 11576, US
Principal Officer's Name Alan Guerci MD CEO
Principal Officer's Address 100 Port Washington Blvd, Roslyn, NY, 11576, US
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Port Washington Blvd, Roslyn, NY, 11576, US
Principal Officer's Name Alan Guerci MD
Principal Officer's Address 100 Port Washington Blvd, Roslyn, NY, 11576, US

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

Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name MERCY MEDICAL CENTER
EIN 11-1635088
Tax Period 201512
Filing Type P
Return Type 990T
File View File

Date of last update: 19 Mar 2025

Sources: New York Secretary of State