Search icon

CHS MOBILE INTEGRATED HEALTH CARE, INC.

Company Details

Name: CHS MOBILE INTEGRATED HEALTH CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 May 1962 (63 years ago)
Entity Number: 147997
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 280 CALKINS ROAD, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUL9ZLDHR6P5 2024-08-07 280 CALKINS RD, ROCHESTER, NY, 14623, 4210, USA 280 CLAKINS ROAD, ROCHESTER, NY, 14623, 4210, USA

Business Information

URL http://chsmobilehealth.org/
Division Name CHS MOBILE INTEGRATED HEALTH CARE
Division Number CHS MOBILE
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2014-11-18
Entity Start Date 1962-05-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK MANZO
Role CEO
Address 280 CALKINS RD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name HEATHER LENHARDT
Role CFO
Address 280 CALKINS RD, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name HEATHER LENHARDT
Role CFO
Address 280 CALKINS RD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name FRANK MANZO
Role CEO
Address 280 CALKINS RD, ROCHESTER, NY, 14623, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
771C0 Obsolete Non-Manufacturer 2014-11-20 2024-05-31 No data 2025-05-29

Contact Information

POC HEATHER LENHARDT
Phone +1 585-334-4190
Address 280 CALKINS RD, ROCHESTER, NY, 14623 4210, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2023 166050390 2024-05-29 CHS MOBILE INTEGRATED HEALTH CARE 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing HEATHER LENHARDT
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2022 166050390 2023-08-07 CHS MOBILE INTEGRATED HEALTH CARE 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing HEATHER LENHARDT
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2021 166050390 2022-10-03 CHS MOBILE INTEGRATED HEALTH CARE 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing REGINALD ALLEN
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2020 166050390 2021-10-05 CHS MOBILE INTEGRATED HEALTH CARE 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing REGINALD ALLEN
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2019 166050390 2020-11-16 CHS MOBILE INTEGRATED HEALTH CARE 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing REGINALD ALLEN
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2019 166050390 2020-09-01 CHS MOBILE INTEGRATED HEALTH CARE 94
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing REGINALD ALLEN
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2018 166050390 2019-03-27 CHS MOBILE INTEGRATED HEALTH CARE 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing REGINALD ALLEN
CHS MOBILE INTEGRATED HEALTH CARE RETIREMENT PLAN 2017 166050390 2018-10-09 CHS MOBILE INTEGRATED HEALTH CARE 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621900
Sponsor’s telephone number 5853344190
Plan sponsor’s address 280 CALKINS ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing REGINALD ALLEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 CALKINS ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2015-08-24 2017-04-27 Address 280 CALKINS RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1994-07-08 2015-08-24 Address ATTN: PRESIDENT, 280 CALKINS ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1977-03-15 1994-07-08 Address 280 CALKINS RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170427000588 2017-04-27 CERTIFICATE OF AMENDMENT 2017-04-27
150824000879 2015-08-24 CERTIFICATE OF AMENDMENT 2015-08-24
940708000441 1994-07-08 CERTIFICATE OF AMENDMENT 1994-07-08
B018927-2 1983-09-12 ASSUMED NAME CORP INITIAL FILING 1983-09-12
A385105-3 1977-03-15 CERTIFICATE OF AMENDMENT 1977-03-15
328138 1962-05-28 CERTIFICATE OF INCORPORATION 1962-05-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6050390 Corporation Unconditional Exemption 280 CALKINS RD, ROCHESTER, NY, 14623-4210 1964-11
In Care of Name -
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 7615563
Income Amount 8485597
Form 990 Revenue Amount 8457580
National Taxonomy of Exempt Entities -
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)

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

Organization Name CHS MOBILE INTEGRATED HEALTH CARE INC
EIN 16-6050390
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CHS MOBILE INTEGRATED HEALTH CARE INC
EIN 16-6050390
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CHS MOBILE INTEGRATED HEALTH CARE INC
EIN 16-6050390
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CHS MOBILE INTEGRATED HEALTH CARE INC
EIN 16-6050390
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CHS MOBILE INTERGRATED HEALTH CARE INC
EIN 16-6050390
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name CHS MOBILE INTEGRATED HEALTH CARE INC
EIN 16-6050390
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name HENRIETTA VOLUNTEER AMBULANCE SERVICE INC
EIN 16-6050390
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name HENRIETTA VOLUNTEER AMBULANCE SERVICE INC
EIN 16-6050390
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065147107 2020-04-15 0219 PPP 280 Calkins Road, Rochester, NY, 14623
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 813042
Loan Approval Amount (current) 813042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 142
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818922.63
Forgiveness Paid Date 2021-01-14
9939538403 2021-02-18 0219 PPS 280 Calkins Rd, Rochester, NY, 14623-4210
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 813042
Loan Approval Amount (current) 813042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-4210
Project Congressional District NY-25
Number of Employees 92
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816962.42
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State