Search icon

IROQUOIS NURSING HOME, INC.

Company Details

Name: IROQUOIS NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Dec 1990 (34 years ago)
Entity Number: 1497333
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4600 SOUTHWOOD HEIGHTS DRIVE, JAMESVILLE, NY, United States, 13078

Contact Details

Phone +1 315-469-1300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NDHWC6XDY9Q5 2024-06-05 4600 SOUTHWOOD HEIGHTS DR, JAMESVILLE, NY, 13078, 9595, USA 4600 SOUTHWOOD HEIGHTS DR., JAMESVILLE, NY, 13078, USA

Business Information

Doing Business As IROQUOIS NURSING HOME INC
Division Name IROQUOIS NURSING HOME, INC.
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-06-08
Initial Registration Date 2020-08-18
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOLLY MAGDZIUK
Address 4600 SOUTHWOOD HEIGHTS DR., JAMESVILLE, NY, 13078, USA
Government Business
Title PRIMARY POC
Name HOLLY MAGDZIUK
Address 4600 SOUTHWOOD DRIVE, JAMESVILLE, NY, 13078, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 SOUTHWOOD HEIGHTS DRIVE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1990-12-24 1998-10-15 Address P.O. BOX 58, UNIVERSITY STATION, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981015000692 1998-10-15 CERTIFICATE OF CHANGE 1998-10-15
910828000030 1991-08-28 CERTIFICATE OF AMENDMENT 1991-08-28
901224000162 1990-12-24 CERTIFICATE OF INCORPORATION 1990-12-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24224K0127 2024-01-01 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_36C24224K0127_3600_36C24221D0008_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 466565.57
Current Award Amount 466565.57
Potential Award Amount 466565.57

Description

Title EXPRESS REPORT: FISCAL YEAR 2024 QTR 2 EXPENDITURES: 01/01/2024 - 03/31/2023 FOR SYRACUSE VA COMMUNITY CARE NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient IROQUOIS NURSING HOME, INC.
UEI NDHWC6XDY9Q5
Recipient Address UNITED STATES, 4600 SOUTHWOOD HEIGHTS DR, JAMESVILLE, ONONDAGA, NEW YORK, 130789595
No data IDV 36C24221D0008 2020-10-01 No data No data
Unique Award Key CONT_IDV_36C24221D0008_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 12000000.00

Description

Title ADMIN CHANGE TO THE CS, JASMINE ELSAWABY
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient IROQUOIS NURSING HOME, INC.
UEI NDHWC6XDY9Q5
Recipient Address UNITED STATES, 4600 SOUTHWOOD HEIGHTS DR, JAMESVILLE, ONONDAGA, NEW YORK, 130789595
DELIVERY ORDER AWARD 36C24224K0126 2023-10-01 2023-12-31 2023-12-31
Unique Award Key CONT_AWD_36C24224K0126_3600_36C24221D0008_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 471772.57
Current Award Amount 471772.57
Potential Award Amount 471772.57

Description

Title EXPRESS REPORT: FISCAL YEAR 2024 QTR 1 EXPENDITURES: 10/01/2023 - 12/31/2023 FOR SYRACUSE VA COMMUNITY CARE NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient IROQUOIS NURSING HOME, INC.
UEI NDHWC6XDY9Q5
Recipient Address UNITED STATES, 4600 SOUTHWOOD HEIGHTS DR, JAMESVILLE, ONONDAGA, NEW YORK, 130789595

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107695215 0215800 1999-02-24 4600 SOUTHWOOD HEIGHTS DRIVE, JAMESVILLE, NY, 13078
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 1999-03-24
Emphasis S: NURSING HOMES
Case Closed 1999-06-28

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-05-06
Abatement Due Date 1999-06-08
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 4
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1999-05-06
Abatement Due Date 1999-05-11
Nr Instances 3
Gravity 00
300632692 0215800 1999-02-24 4600 SOUTHWOOD HEIGHTS DRIVE, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-02
Emphasis N: GSINTARG, S: NURSING HOMES
Case Closed 2000-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-05-06
Abatement Due Date 1999-06-08
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-05-06
Abatement Due Date 1999-06-28
Nr Instances 200
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-05-06
Abatement Due Date 1999-06-28
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-05-06
Abatement Due Date 1999-02-25
Current Penalty 420.6
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1999-05-06
Abatement Due Date 1999-02-25
Current Penalty 420.6
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1999-05-06
Abatement Due Date 1999-02-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-05-06
Abatement Due Date 1999-02-25
Current Penalty 420.6
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1999-05-06
Abatement Due Date 1999-05-11
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-05-06
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1999-05-06
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1999-05-06
Abatement Due Date 1999-05-11
Nr Instances 6
Nr Exposed 2
Gravity 01
300632718 0215800 1999-02-24 4600 SOUTHWOOD HEIGHTS DRIVE, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-03-02
Emphasis S: NURSING HOMES, N: GSINTARG
Case Closed 1999-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 1999-05-06
Abatement Due Date 1999-06-08
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1999-05-06
Abatement Due Date 1999-06-08
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 1999-05-04
Abatement Due Date 1999-05-07
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 1999-05-04
Abatement Due Date 1999-05-07
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101030 G02 VIIN
Issuance Date 1999-05-06
Abatement Due Date 1999-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19101030 H02 ID
Issuance Date 1999-05-06
Abatement Due Date 1999-06-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1999-05-06
Abatement Due Date 1999-06-08
Nr Instances 4
Nr Exposed 1
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1364582 Corporation Unconditional Exemption 4600 SOUTHWOOD HEIGHTS DR, JAMESVILLE, NY, 13078-9595 1991-04
In Care of Name % IROQUOIS NURSING HOME
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 42532438
Income Amount 18135646
Form 990 Revenue Amount 18135646
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 IROQUOIS NURSING HOME INC
EIN 16-1364582
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name IROQUOIS NURSING HOME INC
EIN 16-1364582
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name IROQUOIS NURSING HOME INC
EIN 16-1364582
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name IROQUOIS NURSING HOME INC
EIN 16-1364582
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name IROQUOIS NURSING HOME INC
EIN 16-1364582
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name IROQUOIS NURSING HOME INC
EIN 16-1364582
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 15 Mar 2025

Sources: New York Secretary of State