Search icon

CHARLES T. SITRIN HEALTH CARE CENTER, INC.

Company Details

Name: CHARLES T. SITRIN HEALTH CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Mar 1991 (34 years ago)
Entity Number: 1512887
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: TILDEN AVENUE, BOX 1000, NEW HARTFORD, NY, United States, 13413

Contact Details

Phone +1 315-797-3114

Phone +1 315-737-2231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C4NDY1BN56M6 2025-02-11 2050 TILDEN AVE, NEW HARTFORD, NY, 13413, 3613, USA 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413, 3613, USA

Business Information

Doing Business As CHARLES T SITRIN HEALTH CARE CENTER INC
URL https://www.sitrin.com/
Division Name CHARLES T. SITRIN HEALTH CARE CENTER, INC.
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2004-08-23
Entity Start Date 1951-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621399, 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNEMARIE AMBROSE
Role VP HUMAN RESOURCES & INFORMATION TECHNOLOGY
Address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413, 3613, USA
Government Business
Title PRIMARY POC
Name CHRISTA SERAFIN
Role PRESIDENT & CEO
Address 2050 TILDEN AVENUE, BOX 1000, NEW HARTFORD, NY, 13413, USA
Title ALTERNATE POC
Name MARC DEPERNO
Address 2050 TILDEN AVENUE, BOX 1000, NEW HARTFORD, NY, 13413, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30CD7 Active Non-Manufacturer 2004-08-19 2024-03-09 2029-02-13 2025-02-11

Contact Information

POC CHRISTA SERAFIN
Phone +1 315-737-2247
Fax +1 315-797-6955
Address 2050 TILDEN AVE, NEW HARTFORD, NY, 13413 3613, 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
SITRIN FAMILY OF SERVICES GROUP HEALTH PLAN 2016 223100745 2017-06-30 CHARLES T. SITRIN HEALTH CARE CENTER 221
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 3157372230
Plan sponsor’s mailing address 2050 TILDEN AVE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 2050 TILDEN AVE, NEW HARTFORD, NY, 13413

Number of participants as of the end of the plan year

Active participants 204
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
SITRIN FAMILY OF SERVICES GROUP HEALTH PLAN 2015 223100745 2016-07-11 CHARLES T. SITRIN HEALTH CARE CENTER 218
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 3157372230
Plan sponsor’s mailing address 2050 TILDEN AVE, NEW HARTFORD, NY, 134133613
Plan sponsor’s address 2050 TILDEN AVE, NEW HARTFORD, NY, 134133613

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
SITRIN FAMILY OF SERVICES GROUP HEALTH PLAN 2014 223100745 2015-07-02 CHARLES T. SITRIN HEALTH CARE CENTER 254
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 3157372230
Plan sponsor’s mailing address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413

Number of participants as of the end of the plan year

Active participants 235
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
SITRIN FAMILY OF SERVICES GROUP HEALTH PLAN 2013 223100745 2014-07-23 CHARLES T. SITRIN HEALTH CARE CENTER 297
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 3157372230
Plan sponsor’s mailing address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413

Number of participants as of the end of the plan year

Active participants 294
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
SITRIN FAMILY OF SERVICES GROUP HEALTH PLAN 2012 223100745 2013-07-24 CHARLES T. SITRIN HEALTH CARE CENTER 279
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2002-01-01
Business code 623000
Plan sponsor’s mailing address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 2050 TILDEN AVENUE, NEW HARTFORD, NY, 13413

Number of participants as of the end of the plan year

Active participants 285
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-24
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature
SITRIN FAMILY OF SERVICES GROUP HEALTH PLAN 2010 223100745 2011-07-20 CHARLES T. SITRIN HEALTH CARE CENTER, INC. 293
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 3157973114
Plan sponsor’s mailing address 2050 TILDEN AVE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 2050 TILDEN AVE, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 223100745
Plan administrator’s name CHARLES T. SITRIN HEALTH CARE CENTER, INC.
Plan administrator’s address 2050 TILDEN AVE, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3157973114

Number of participants as of the end of the plan year

Active participants 268
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing RICHARD DIODATI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TILDEN AVENUE, BOX 1000, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1991-10-11 1996-12-31 Address TILDEN AVENUE, BOX 1000, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1991-07-12 1991-10-11 Address TILDEN AVENUE, BOX 1000, NEW HARTSFORD, NY, 13413, USA (Type of address: Service of Process)
1991-03-01 1991-07-12 Address TILDEN AVENUE, BOX 1000, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000665 1996-12-31 CERTIFICATE OF AMENDMENT 1996-12-31
911011000025 1991-10-11 CERTIFICATE OF AMENDMENT 1991-10-11
910712000170 1991-07-12 CERTIFICATE OF AMENDMENT 1991-07-12
910301000423 1991-03-01 CERTIFICATE OF INCORPORATION 1991-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA528BO0169 2009-01-01 No data No data
Unique Award Key CONT_IDV_VA528BO0169_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ADHC SYRACUSE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Legacy DUNS 077293256
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, 134133613
DELIVERY ORDER AWARD VA528FY10FPDSRPT 2009-10-01 2010-10-30 2012-03-31
Unique Award Key CONT_AWD_VA528FY10FPDSRPT_3600_VA528BO0006_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1019322.33
Current Award Amount 1019322.33
Potential Award Amount 1019322.33

Description

Title EXPRESS REPORT FY10 CNH SYRACUSE
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, ONEIDA, NEW YORK, 134133613
DO AWARD VA528FY10FPDSRPT 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA528FY10FPDSRPT_3600_VA528BO0169_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS FY10 REPORT ADHC SYRACUSE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Legacy DUNS 077293256
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, 134133613
DELIVERY ORDER AWARD VA528FY11Q1Q3 2010-10-01 2011-06-30 2012-03-31
Unique Award Key CONT_AWD_VA528FY11Q1Q3_3600_VA528BO0006_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 758016.58
Current Award Amount 758016.58
Potential Award Amount 758016.58

Description

Title DO- EXPRESS REPORT GEC EXPENDITURES CNH SYRACUSE
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, ONEIDA, NEW YORK, 134133613
DO AWARD VA528FY11FPDSRPT 2010-10-01 2011-06-30 2012-12-31
Unique Award Key CONT_AWD_VA528FY11FPDSRPT_3600_VA528BO0169_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT GEC EXPENDITURES ADHC SYRACUSE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Legacy DUNS 077293256
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, 134133613
DO AWARD VA528FY11Q4 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528FY11Q4_3600_VA528BO0169_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR ADHC SYRACUSE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Legacy DUNS 077293256
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, 134133613
DELIVERY ORDER AWARD VA528FY11Q4 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528FY11Q4_3600_VA528BO0006_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 224000.00
Current Award Amount 224000.00
Potential Award Amount 224000.00

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR CNH SYRACUSE
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, ONEIDA, NEW YORK, 134133613
No data IDV VA528BO0006 2011-01-01 No data No data
Unique Award Key CONT_IDV_VA528BO0006_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title CNH- SYRACUSE
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, ONEIDA, NEW YORK, 134133613
DELIVERY ORDER AWARD VA528FY12Q4 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA528FY12Q4_3600_VA52812A0019_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 131650.00
Current Award Amount 131650.00
Potential Award Amount 131650.00

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR CNH SYRACUSE
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, ONEIDA, NEW YORK, 134133613
DO AWARD VA528FY12Q4 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA528FY12Q4_3600_VA528BO0169_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR ADHC SYRACUSE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
UEI C4NDY1BN56M6
Legacy DUNS 077293256
Recipient Address UNITED STATES, 2050 TILDEN AVE, NEW HARTFORD, 134133613

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF19612 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-08-01 2011-07-31 HEALTH CARE AND OTHER FACILITIES
Recipient CHARLES T. SITRIN HEALTH CARE CENTER, INC.
Recipient Name Raw CHARLES T. SITRIN HEALTH CARE CENTER, INC.
Recipient UEI C4NDY1BN56M6
Recipient DUNS 077293256
Recipient Address 2050 TILDEN AVENUE, NEW HARTFORD, ONEIDA, NEW YORK, 13413, UNITED STATES
Obligated Amount 247500.00
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
302694500 0215800 2001-02-07 UPPER TILDEN AVENUE, NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-05-16
Emphasis S: NURSING HOMES
Case Closed 2001-11-26

Related Activity

Type Complaint
Activity Nr 203096938
Health Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2001-05-18
Abatement Due Date 2001-06-05
Initial Penalty 1125.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 D02 I
Issuance Date 2001-05-18
Abatement Due Date 2001-07-31
Initial Penalty 2625.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F01 IIB
Issuance Date 2001-05-18
Abatement Due Date 2001-06-05
Initial Penalty 2625.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 F03 II
Issuance Date 2001-05-18
Abatement Due Date 2001-05-23
Current Penalty 2000.0
Initial Penalty 2625.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 F03 IIA
Issuance Date 2001-05-18
Abatement Due Date 2001-05-23
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 F03 IV
Issuance Date 2001-05-18
Abatement Due Date 2001-05-23
Current Penalty 2625.0
Initial Penalty 2625.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007A
Citaton Type Other
Standard Cited 19101030 F04 IIA
Issuance Date 2001-05-18
Abatement Due Date 2001-07-31
Current Penalty 500.0
Initial Penalty 2625.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007B
Citaton Type Other
Standard Cited 19101030 F04 IIB
Issuance Date 2001-05-18
Abatement Due Date 2001-07-31
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007C
Citaton Type Other
Standard Cited 19101030 F04 IIC
Issuance Date 2001-05-18
Abatement Due Date 2001-07-31
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007D
Citaton Type Other
Standard Cited 19101030 F04 IIE
Issuance Date 2001-05-18
Abatement Due Date 2001-07-31
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 2001-05-18
Abatement Due Date 2001-06-05
Current Penalty 200.0
Initial Penalty 2625.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3100745 Corporation Unconditional Exemption 2050 TILDEN AVE, NEW HARTFORD, NY, 13413-3613 1996-08
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 Hospital or medical research organization 170(b)(1)(A)(iii)
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 30258950
Income Amount 27082740
Form 990 Revenue Amount 26830491
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 CHARLES T SITRIN HEALTH CARE CENTERINC
EIN 22-3100745
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER IN
EIN 22-3100745
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER IN
EIN 22-3100745
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER IN
EIN 22-3100745
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER IN
EIN 22-3100745
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER INC
EIN 22-3100745
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER IN
EIN 22-3100745
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CHARLES T SITRIN HEALTH CARE CENTER IN
EIN 22-3100745
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
2875418705 2021-03-30 0248 PPP 2050 Tilden Ave, New Hartford, NY, 13413-3613
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2282167
Loan Approval Amount (current) 2282167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-3613
Project Congressional District NY-22
Number of Employees 404
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2296172.63
Forgiveness Paid Date 2021-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State