Search icon

NYU LUTHERAN MEDICAL CENTER

Company claim

Is this your business?

Get access!

Company Details

Name: NYU LUTHERAN MEDICAL CENTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 30 Dec 1963 (62 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 162433
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: ATTN: CHIEF EXECUTIVE OFFICER, 150 55TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-630-7000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 150 55TH STREET, BROOKLYN, NY, United States, 11220

Unique Entity ID

CAGE Code:
3L7Y6
UEI Expiration Date:
2016-12-15

Business Information

Doing Business As:
LUTHERAN MEDICAL CENTER
Activation Date:
2015-12-18
Initial Registration Date:
2003-11-05

Commercial and government entity program

CAGE number:
3L7Y6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-12-15

Contact Information

POC:
ASTRID GONZALEZ
Corporate URL:
www.lutheranhealthcare.org

National Provider Identifier

NPI Number:
1609308048

Authorized Person:

Name:
DR. JASON KLEIN
Role:
DIRECTOR, PEDIATRIC DIABETES CENTER
Phone:

Taxonomy:

Selected Taxonomy:
281P00000X - Chronic Disease Hospital
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2015-04-01 2015-05-05 Address ATTN: CHIEF EXECUTIVE OFFICER, 150 55TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-09-25 2015-04-01 Address ATTN: PRESIDENT AND CHIEF EXEC, OFFICER 150 55TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-11-24 2013-09-25 Address OFFICE OF THE GENERAL COUNSEL, 150 55TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-03-21 2008-11-24 Address 150 55TH ST., BROOKLYN, NY, 11220, 2574, USA (Type of address: Service of Process)
1999-01-20 2003-03-21 Address 150 55TH STREET, BROOKLYN, NY, 11220, 2574, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000481 2015-12-22 CERTIFICATE OF MERGER 2016-01-01
150505000767 2015-05-05 CERTIFICATE OF AMENDMENT 2015-05-05
150401000231 2015-04-01 CERTIFICATE OF AMENDMENT 2015-04-01
130925000835 2013-09-25 CERTIFICATE OF AMENDMENT 2013-09-25
081124000458 2008-11-24 CERTIFICATE OF AMENDMENT 2008-11-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24814P4042
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-15
Description:
IGF::OT::IGF DENTAL RESIDENCY (675-C40208)
Naics Code:
611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT
Procurement Instrument Identifier:
VA24114P1209
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
37500.00
Base And Exercised Options Value:
37500.00
Base And All Options Value:
37500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-23
Description:
IGF::OT::IGF ACCREDITATION OF PROVIDENCE DENTAL PROGRAM
Naics Code:
813920: PROFESSIONAL ORGANIZATIONS
Product Or Service Code:
R420: SUPPORT- PROFESSIONAL: CERTIFICATIONS AND ACCREDITATIONS (OTHER THAN EDUC OR INFO TECH C&A)
Procurement Instrument Identifier:
DJBP0210MUB20017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1454.00
Base And Exercised Options Value:
1454.00
Base And All Options Value:
1454.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-07-25
Description:
IGF::OT::IGF MEDICAL TRIP FOR INMATE: LLANOS-ORTIZ, STEVEN #52295-054 DOS:11/02/04 RE:MEDICAL SERVICES RP#3474-13 LARGE BUSINESS NET 30
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
AN91: R&D- MEDICAL: OTHER (BASIC RESEARCH)

USAspending Awards / Financial Assistance

Date:
2015-09-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
963067.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-08-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
864222.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
EDI SPECIAL PROJECTS
Obligated Amount:
544500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-20
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RYAN WHITE TITLE III HIV CAPACITY DEVELOPMENT AND PLANNING GRANTS
Obligated Amount:
62577.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
731459.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State