Name: | LONG BEACH MEDICAL CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1924 (101 years ago) |
Entity Number: | 18835 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN CHIEF EXECUTIVE OFFICER, 455 EAST BAY DRIVE, LONG BEACH, NY, United States, 11561 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONG BEACH MEDICAL CENTER AND KOMANOFF CENTER FOR GERIATRIC AND REHABILITATIVE MEDICINE 403B RETIREMENT PLAN | 2016 | 111635084 | 2017-02-23 | LONG BEACH MEDICAL CENTER | 1 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-02-23 |
Name of individual signing | STANLEY WEBER |
Three-digit plan number (PN) | 502 |
Business code | 813000 |
Sponsor’s telephone number | 5168971000 |
Plan sponsor’s mailing address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan sponsor’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 111635084 |
Plan administrator’s name | LONG BEACH MEDICAL CENTER |
Plan administrator’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5168971000 |
Number of participants as of the end of the plan year
Active participants | 888 |
Signature of
Role | Plan administrator |
Date | 2011-02-11 |
Name of individual signing | BARRY STERN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1991-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 5168971000 |
Plan sponsor’s mailing address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan sponsor’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 111635084 |
Plan administrator’s name | LONG BEACH MEDICAL CENTER |
Plan administrator’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5168971000 |
Number of participants as of the end of the plan year
Active participants | 888 |
Signature of
Role | Plan administrator |
Date | 2011-02-11 |
Name of individual signing | BARRY STERN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1987-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 5168971000 |
Plan sponsor’s mailing address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan sponsor’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 111635084 |
Plan administrator’s name | PENSION COMMITTEE |
Plan administrator’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5168971000 |
Number of participants as of the end of the plan year
Active participants | 633 |
Retired or separated participants receiving benefits | 274 |
Other retired or separated participants entitled to future benefits | 322 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 13 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 12 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | BARRY STERN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | BARRY STERN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1936-09-14 |
Business code | 622000 |
Sponsor’s telephone number | 5168971000 |
Plan sponsor’s mailing address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan sponsor’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Plan administrator’s name and address
Administrator’s EIN | 111635084 |
Plan administrator’s name | LONG BEACH MEDICAL CENTER |
Plan administrator’s address | 455 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Administrator’s telephone number | 5168971000 |
Number of participants as of the end of the plan year
Active participants | 673 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | BARRY STERN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN CHIEF EXECUTIVE OFFICER, 455 EAST BAY DRIVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1997-05-14 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 455 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1986-09-23 | 1995-05-15 | Name | LONG BEACH MEMORIAL HOSPITAL |
1986-09-23 | 1995-05-15 | Address | ATTN:CHIEF EXEC. OFFICER, 455 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1985-05-20 | 1986-09-23 | Address | P.O.B. 300, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1971-01-07 | 1985-05-20 | Address | 455 E. BAY DR., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1945-07-30 | 1986-09-23 | Name | LONG BEACH MEMORIAL HOSPITAL, INC. |
1924-01-17 | 1945-07-30 | Name | LONG BEACH HOSPITAL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970514000627 | 1997-05-14 | CERTIFICATE OF AMENDMENT | 1997-05-14 |
950515000281 | 1995-05-15 | CERTIFICATE OF AMENDMENT | 1995-05-15 |
C080098-10 | 1989-11-27 | CERTIFICATE OF AMENDMENT | 1989-11-27 |
B754999-6 | 1989-03-20 | CERTIFICATE OF AMENDMENT | 1989-03-20 |
B404514-13 | 1986-09-23 | CERTIFICATE OF AMENDMENT | 1986-09-23 |
B228163-9 | 1985-05-20 | CERTIFICATE OF AMENDMENT | 1985-05-20 |
Z659-2 | 1979-01-19 | ASSUMED NAME CORP INITIAL FILING | 1979-01-19 |
880306-3 | 1971-01-07 | CERTIFICATE OF AMENDMENT | 1971-01-07 |
9EX-171 | 1951-02-05 | CERTIFICATE OF AMENDMENT | 1951-02-05 |
455Q-58 | 1945-07-30 | CERTIFICATE OF AMENDMENT | 1945-07-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SP015301 | Department of Health and Human Services | 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE | 2008-09-30 | 2012-09-29 | THE COALITION TO PREVENT UNDERAGE DRINKING | |||||||||||||||||||||
|
||||||||||||||||||||||||||
SP12346 | Department of Health and Human Services | 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS | 2005-09-30 | 2013-09-29 | THE LONG BEACH COALITION TO PREVENT UNDERAGE DRINKING | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339528069 | 0214700 | 2013-12-18 | 375 E. BAY DR., LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 952661 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2014-04-25 |
Abatement Due Date | 2014-05-21 |
Current Penalty | 3375.0 |
Initial Penalty | 4500.0 |
Contest Date | 2014-05-08 |
Final Order | 2015-02-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 1910.22(a)(1): All places of employment, passageways, storerooms, and service rooms was not kept clean and orderly and in a sanitary condition. a) At the work site, maintenance area the employer did not maintain clear passageways; on or about 12/18/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B02 II |
Issuance Date | 2014-04-25 |
Abatement Due Date | 2014-05-21 |
Current Penalty | 3375.0 |
Initial Penalty | 4500.0 |
Contest Date | 2014-05-08 |
Final Order | 2015-02-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.253(b)(2)(ii): Inside of buildings, cylinders was stored in an unventilated enclosures such as lockers and cupboards: (a) At the work site; maintenance dept; compressed gas cylinder containing acetylene was stored in a cabinet; on or about 12/18/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-06-16 |
Case Closed | 2000-09-28 |
Related Activity
Type | Complaint |
Activity Nr | 200151348 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-03-31 |
Case Closed | 2000-06-26 |
Related Activity
Type | Complaint |
Activity Nr | 200151348 |
Safety | Yes |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11-1635084 | Corporation | Unconditional Exemption | 98 CUTTER MILL ROAD SUITE 255 SOUT, GREAT NECK, NY, 11021-3036 | 1948-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | LONG BEACH MEDICAL CENTER |
EIN | 11-1635084 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LONG BEACH MEDICAL CENTER |
EIN | 11-1635084 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LONG BEACH MEDICAL CENTER |
EIN | 11-1635084 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LONG BEACH MEDICAL CENTER |
EIN | 11-1635084 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LONG BEACH MEDICAL CENTER CO LORI LAPIN JONES ESQ PLAN ADMIN |
EIN | 11-1635084 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LONG BEACH MEDICAL CENTER |
EIN | 11-1635084 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LONG BEACH MEDICAL CENTER |
EIN | 11-1635084 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990 |
File | View File |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State