Search icon

MONTEFIORE MEDICAL CENTER

Company Details

Name: MONTEFIORE MEDICAL CENTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jul 1884 (141 years ago)
Entity Number: 19807
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-833-8255

Phone +1 718-839-7000

Phone +1 718-920-7023

Phone +1 718-822-4432

Phone +1 718-829-6770

Phone +1 718-920-4198

Phone +1 718-884-0279

Phone +1 718-933-2400

Phone +1 718-549-8022

Phone +1 718-920-9000

Phone +1 718-402-7618

Phone +1 718-828-3235

Phone +1 718-405-4400

Phone +1 914-377-4471

Phone +1 718-696-4070

Phone +1 929-263-3669

Phone +1 718-583-0600

Phone +1 718-484-5160

Phone +1 718-842-8040

Phone +1 914-693-1322

Phone +1 718-829-7333

Phone +1 914-631-2895

Phone +1 718-563-5263

Phone +1 718-294-8160

Phone +1 718-696-4071

Phone +1 718-829-3440

Phone +1 718-617-4449

Phone +1 718-405-8040

Phone +1 718-292-7204

Phone +1 718-920-5266

Phone +1 718-405-8430

Phone +1 718-484-9599

Phone +1 914-848-8073

Phone +1 914-478-0641

Phone +1 914-376-9100

Phone +1 914-709-3331

Phone +1 718-231-7401

Phone +1 718-304-7023

Phone +1 347-341-4300

Phone +1 212-795-3000

Phone +1 866-633-8255

Phone +1 914-632-5397

Phone +1 718-405-4010

Phone +1 718-654-0023

Phone +1 718-563-0757

Phone +1 718-579-2500

Phone +1 718-933-2244

Phone +1 718-380-5833

Phone +1 718-931-2290

Phone +1 718-920-7600

Phone +1 718-920-4934

Phone +1 914-576-7171

Phone +1 914-965-2060

Phone +1 212-781-5891

Phone +1 718-863-7925

Phone +1 718-920-4321

Phone +1 718-920-2001

Phone +1 718-589-5665

Phone +1 718-652-1802

Phone +1 718-884-3900

Phone +1 718-920-7476

Phone +1 718-993-3397

Phone +1 718-329-8589

Phone +1 718-430-6375

Phone +1 718-547-6111

Phone +1 718-329-1276

Phone +1 718-584-9615

Phone +1 718-584-2936

Phone +1 718-588-3766

Phone +1 718-424-1247

Phone +1 718-944-5601

Phone +1 718-665-7500

Phone +1 718-588-4460

Phone +1 718-991-0605

Phone +1 718-860-2515

Phone +1 718-430-2500

Phone +1 718-670-5120

Phone +1 718-904-2000

Phone +1 718-901-2849

Phone +1 718-794-7070

Phone +1 718-655-1120

Phone +1 718-320-5300

Phone +1 718-410-4052

Phone +1 718-654-5509

Phone +1 718-796-3440

Phone +1 718-920-5157

Phone +1 718-920-8542

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FP1VD1HU5HV7 2025-03-05 111 EAST 210TH ST, BRONX, NY, 10467, 2401, USA 111 E 210TH STREET, BRONX, NY, 10467, 2401, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 1998-03-10
Entity Start Date 1884-07-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN M. RESNICK
Role VICE PRESIDENT – FINANCE FINANCIAL REPORTING & CON
Address MONTEFIORE MEDICAL CENTER, 555 S. BROADWAY, BLDG. A, 1ST FL., TARRYTOWN,, NY, 10591, USA
Title ALTERNATE POC
Name EVAN M. RESNICK
Role VICE PRESIDENT – FINANCE FINANCIAL REPORTING & CON
Address MONTEFIORE MEDICAL CENTER, 555 S. BROADWAY, BLDG. A, 1ST FL., TARRYTOWN,, NY, 10591, USA
Government Business
Title PRIMARY POC
Name EVAN M. RESNICK
Role VICE PRESIDENT – FINANCE FINANCIAL REPORTING & CON
Address MONTEFIORE MEDICAL CENTER, 555 S. BROADWAY, BLDG. A, 1ST FL., TARRYTOWN,, NY, 10591, USA
Title ALTERNATE POC
Name EVAN M. RESNICK
Role VICE PRESIDENT – FINANCE FINANCIAL REPORTING & CON
Address MONTEFIORE MEDICAL CENTER, 555 S. BROADWAY, BLDG. A, 1ST FL., TARRYTOWN,, NY, 10591, USA
Past Performance
Title PRIMARY POC
Name EVAN M. RESNICK
Role VICE PRESIDENT – FINANCE FINANCIAL REPORTING & CON
Address MONTEFIORE MEDICAL CENTER, 555 S. BROADWAY, BLDG. A, 1ST FL., TARRYTOWN,, NY, 10591, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
00DV5 Active Non-Manufacturer 1994-08-12 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC EVAN M.. RESNICK
Phone +1 914-349-8455
Fax +1 914-349-8486
Address 111 EAST 210TH ST, BRONX, NY, 10467 2401, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (3)
CAGE number 8KZC6
Owner Type Immediate
Legal Business Name MONTEFIORE CERC OPERATIONS, INC.
CAGE number 9HMR2
Owner Type Immediate
Legal Business Name MONTEFIORE COMMUNITY SERVICES, INC.
CAGE number 4B8J8
Owner Type Immediate
Legal Business Name UNIVERSITY BEHAVIORAL ASSOCIATES, INC.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LVC84TCICWUW24 19807 US-NY GENERAL ACTIVE 1884-07-23

Addresses

Legal C/O MCLAUGHLIN & STERN, BALLEN AND MILLER, 100 E. 42ND ST, BRONX, NEW YORK, US-NY, US, 10017
Headquarters 111 East 210th Street, Bronx, New York, US-NY, US, 10467

Registration details

Registration Date 2013-04-17
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 19807

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTERFIORE MEDICAL CENTER HRSP RETIREMENT PLAN 2022 131740114 2023-10-12 MONTEFIORE MEDICAL CENTER 353
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-01-01
Business code 622000
Sponsor’s telephone number 2129568340
Plan sponsor’s mailing address 555 S BROADWAY BLDG A, TARRYTOWN, NY, 105916301
Plan sponsor’s address 555 S BROADWAY BLDG A, TARRYTOWN, NY, 105916301

Number of participants as of the end of the plan year

Active participants 105
Retired or separated participants receiving benefits 41
Other retired or separated participants entitled to future benefits 205
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER HEALTH SERVICES RETIREMENT PLAN 2015 131740114 2016-10-17 MONTEFIORE MEDICAL CENTER 646
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-01-01
Business code 622000
Sponsor’s telephone number 9143498550
Plan sponsor’s mailing address 555 S BROADWAY BLDG A, TARRYTOWN, NY, 105916301
Plan sponsor’s address 555 S BROADWAY BLDG A, TARRYTOWN, NY, 105916301

Number of participants as of the end of the plan year

Active participants 188
Retired or separated participants receiving benefits 180
Other retired or separated participants entitled to future benefits 256
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER RETIREE MEDICAL PLAN 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 643
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1972-01-01
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 643
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER INSURED WELFARE BENEFITS PLAN 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 17855
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1993-01-01
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 17479
Retired or separated participants receiving benefits 909
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER SUPPLEMENTARY SICK PAY 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 8306
File View Page
Three-digit plan number (PN) 583
Effective date of plan 1964-10-05
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 8632
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER EMPLOYEE CHOICE BENEFIT PLAN 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 4226
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1972-01-01
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 4296
Retired or separated participants receiving benefits 93
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER RETIREE HEALTH PLAN FOR REGISTERED NURSES 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 333
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1999-01-01
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 353
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
HEALTH BENEFITS FOR NYSNA REGISTERED NURSES 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 1879
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1980-03-01
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 1844
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER SEVERANCE PLAN FOR NON-UNION CLERICAL AND EXEMPT ASSOCIATES BELOW DIRECTOR-LEVEL 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 4198
File View Page
Three-digit plan number (PN) 584
Effective date of plan 2008-12-15
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 4345
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
MONTEFIORE MEDICAL CENTER HOUSE STAFF OFFICERS BENEFITS PLAN 2010 131740114 2011-10-04 MONTEFIORE MEDICAL CENTER 913
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2003-01-01
Business code 622000
Sponsor’s telephone number 9143786530
Plan sponsor’s mailing address 111 E 210TH ST, BRONX, NY, 104672490
Plan sponsor’s address 111 E 210TH ST, BRONX, NY, 104672490

Plan administrator’s name and address

Administrator’s EIN 131740114
Plan administrator’s name MONTEFIORE MEDICAL CENTER
Plan administrator’s address 111 E 210TH ST, BRONX, NY, 104672490
Administrator’s telephone number 9143786530

Number of participants as of the end of the plan year

Active participants 923
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing WILLIAM SHANAHAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date Address
24-6AUV9-SHMO Active Mold Assessment Contractor License (SH125) 2024-06-27 2026-06-30 111 E 210th Street, Bronx, NY, 10467
1314146-DCA Inactive Business 2009-04-13 2013-03-31 No data

History

Start date End date Type Value
2006-01-26 2024-02-20 Address C/O GENERAL COUNSEL, 111 EAST 210TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)
2000-05-11 2006-01-26 Address MONTEFIORE MEDICAL CENTER, 111 EAST 210TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)
1999-07-01 2000-05-11 Address 111 EAST 210TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)
1985-05-15 1999-07-01 Address MONTEFIORE MEDICAL CENTER, 111 EAST 210TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)
1982-12-29 1985-05-15 Address 111 EAST 210TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)
1973-09-27 2024-02-20 Address BALLEN AND MILLER, 100 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1964-06-15 1982-12-29 Name MONTEFIORE HOSPITAL AND MEDICAL CENTER
1921-05-11 1964-06-15 Name MONTEFIORE HOSPITAL FOR CHRONIC DISEASES
1921-05-09 1921-05-11 Name MONTEFIORE HOME & HOSPITAL FOR CHRONIC DISEASES
1914-12-28 1921-05-09 Name MONTEFIORE HOME AND HOSPITAL FOR CHRONIC DISEASES

Filings

Filing Number Date Filed Type Effective Date
240220001401 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
140121000359 2014-01-21 CERTIFICATE OF AMENDMENT 2014-01-21
060126000464 2006-01-26 CERTIFICATE OF AMENDMENT 2006-01-26
000511000395 2000-05-11 CERTIFICATE OF AMENDMENT 2000-05-11
990701000283 1999-07-01 CERTIFICATE OF AMENDMENT 1999-07-01
B226795-8 1985-05-15 CERTIFICATE OF AMENDMENT 1985-05-15
A934986-15 1982-12-29 CERTIFICATE OF AMENDMENT 1982-12-29
A921029-2 1982-11-17 ASSUMED NAME CORP INITIAL FILING 1982-11-17
A104641-2 1973-09-27 CERTIFICATE OF AMENDMENT 1973-09-27
585771-14 1966-11-04 CERTIFICATE OF CONSOLIDATION 1966-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-05 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-12-13 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-09-23 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-11-18 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-05-28 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2018-02-05 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-01-31 No data 555 SOUTH BROADWAY, TARRYTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2018-01-19 No data 1825 EASTCHESTER RD, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 555 SOUTH BROADWAY, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-05-15 No data 111 E 210TH ST, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2790886 SL VIO INVOICED 2018-05-17 1500 SL - Sick Leave Violation
175144 LL VIO INVOICED 2012-08-22 1175 LL - License Violation
1039257 RENEWAL INVOICED 2011-03-17 600 Garage and/or Parking Lot License Renewal Fee
131147 LL VIO INVOICED 2010-05-28 250 LL - License Violation
948812 LICENSE INVOICED 2009-04-15 600 Garage or Parking Lot License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HHSD200200827897C 2008-09-15 2009-09-14 2009-09-14
Unique Award Key CONT_AWD_HHSD200200827897C_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title PERTUSSIS STUDY
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES OF AMERICA, 111 E 210TH ST, BRONX, BRONX, NEW YORK, 10467
PO AWARD V630C80780 2008-08-22 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V630C80780_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
DCA AWARD HHSN268200700015C 2008-07-29 2011-08-14 2011-08-14
Unique Award Key CONT_AWD_HHSN268200700015C_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title BAA INNOVATIVE THERAPIES, MONTEFIORE, PI ILOWITE, BASIC AWARD
NAICS Code 541710
Product and Service Codes AN12: BIOMEDICAL (APPLIED/EXPLORATORY)

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
PO AWARD V526R82886 2008-04-04 2008-04-14 2008-04-14
Unique Award Key CONT_AWD_V526R82886_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAYMENT FOR LASHAUN BENNETT, 100 ALCOTT PLACE, APT
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
DCA AWARD HHSN261200622004C 2008-01-23 2008-12-31 2010-12-31
Unique Award Key CONT_AWD_HHSN261200622004C_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title EARLY THERAPEUTICS DEVELOPMENT WITH PHASE II EMPHASIS
NAICS Code 541710
Product and Service Codes AN11: BIOMEDICAL (BASIC)

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
PO AWARD V630C91602 2009-09-03 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V630C91602_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION & TRAINING SERVICES
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
PO AWARD VA630E00084 2010-09-03 2011-05-30 2011-05-30
Unique Award Key CONT_AWD_VA630E00084_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE CONTRACT:TUITION FOR CERTIFICATION IN BIOETHICS.
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R420: CERTIFICATIONS & ACCREDIT PROD & IN

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
DCA AWARD W81XWH11C0016 2010-12-10 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_W81XWH11C0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title APPLIED HLTH INFO TECHNOLOGIES - CLINICAL LOOKING GLASS #10138001 AND MEDICAL SURVEILLANCE TECHNOLOGY - CLINICAL LOOKING GLASS # 10194002
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AN91: OTHER MEDICAL (BASIC)

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
PO AWARD DJBP0202LUB30016 2011-11-15 2011-11-15 2011-11-15
Unique Award Key CONT_AWD_DJBP0202LUB30016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ONCOLOGY CLINIC FOR RADIATION HOSPITAL CHARGES.
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q999: MEDICAL- OTHER

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401
PO AWARD DJBP0202LUB30017 2011-11-14 2011-11-14 2011-11-14
Unique Award Key CONT_AWD_DJBP0202LUB30017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ONCOLOGY CLINIC FOR RADIATION
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q999: MEDICAL- OTHER

Recipient Details

Recipient MONTEFIORE MEDICAL CENTER
UEI FP1VD1HU5HV7
Legacy DUNS 041581026
Recipient Address UNITED STATES, 111 E 210TH ST, BRONX, 104672401

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
T22HA22918 Department of Health and Human Services 93.924 - RYAN WHITE HIV/AIDS DENTAL REIMBURSEMENTS COMMUNITY BASED DENTAL PARTNERSHIP 2011-09-01 2012-02-29 DENTAL REIMBURSEMENT PROGRAM
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 347234.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C12CS21914 Department of Health and Human Services 93.501 - AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTER CAPITAL EXPENDITURES 2011-07-01 2013-06-30 AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTERS CAPITAL PROGRAM
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 477723.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01CA151494 Department of Health and Human Services 93.393 - CANCER CAUSE AND PREVENTION RESEARCH 2011-02-11 2016-01-31 DIETARY RISK FOR COLON CANCER IN THE MOUSE
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 1393525.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R21CA158560 Department of Health and Human Services 93.393 - CANCER CAUSE AND PREVENTION RESEARCH 2011-02-07 2014-01-31 DIETARY MODULATION OF MAMMARY TUMORIGENESIS IN THE PYMT MODEL
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 378601.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
T89HP20821 Department of Health and Human Services 93.510 - AFFORDABLE CARE ACT (ACA) PRIMARY CARE RESIDENCY EXPANSION PROGRAM 2010-09-30 2015-09-29 AFFORDABLE CARE ACT: PRIMARY CARE RESIDENCY EXPANSION
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 1486997.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
K01HP20460 Department of Health and Human Services 93.250 - GERIATRIC ACADEMIC CAREER AWARDS 2010-09-01 2015-08-31 GERIATRIC ACADEMIC CAREER AWARDS
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 373257.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U65PS002554 Department of Health and Human Services 93.939 - HIV PREVENTION ACTIVITIES_NON-GOVERNMENTAL ORGANIZATION BASED 2010-07-01 2015-06-30 PS10-1003, HIV PREVENTION PROJECTS FOR CBO'S
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 1236471.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01AG035114 Department of Health and Human Services 93.866 - AGING RESEARCH 2010-05-01 2015-04-30 NOVEL REGULATORS OF GLUCOSE HOMEOSTASIS IN AGING
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 1614719.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R21CA137508 Department of Health and Human Services 93.393 - CANCER CAUSE AND PREVENTION RESEARCH 2009-12-11 2012-05-30 CRITICAL ROLE OF MYBL2 IN SPONTANEOUS AND SHORT-CHAIN FATTY ACID-INDUCED INTESTIN
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 327586.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R21CA143570 Department of Health and Human Services 93.393 - CANCER CAUSE AND PREVENTION RESEARCH 2009-12-01 2012-11-30 VITAMIN D3 AND INTESTINAL TUMORIGENESIS
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 320239.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 1556666.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 2274221.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 1022227.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 10646392.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 28219103.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 39991295.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 11281866.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 2683133.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MONTEFIORE MEDICAL CENTER
Recipient Name Raw MONTEFIORE MEDICAL CENTER
Recipient UEI FP1VD1HU5HV7
Recipient DUNS 041581026
Recipient Address 111 EAST 210TH STREET, BRONX, BRONX, NEW YORK, 10467-2401, UNITED STATES
Obligated Amount 943013.00
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
347119331 0216000 2023-11-17 600 E 233RD STREET, BRONX, NY, 10466
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-11-17

Related Activity

Type Complaint
Activity Nr 2100716
Health Yes
345845929 0216000 2022-02-16 111 EAST 210TH STREET, NEW YORK, NY, 10467
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-15

Related Activity

Type Complaint
Activity Nr 1866797
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2022-08-12
Abatement Due Date 2022-09-16
Current Penalty 2072.0
Initial Penalty 2072.0
Contest Date 2022-09-08
Nr Instances 1
Nr Exposed 8000
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a):The employer did not provide an authorized government representative the records within the four business hours. a) Entire Facility: On or about 2/18/22, the employer did not provide OSHA-301 Injury and Illness Incident Reports or equivalent forms for calendar years 2017 and 2018 within 4 business hours after OSHA had requested these records via a subpoena served on 2/17/22. In addition to abatement certification, the employer is required to submit abatement documentation for this item. Failure to comply will result in additional penalty of $ 1,000.00 as per 29 CFR 1903.19.
345802318 0216000 2022-02-16 111 EAST 210TH STREET, NEW YORK, NY, 10467
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-04-14
Emphasis N: COVID-19
Case Closed 2022-08-11

Related Activity

Type Complaint
Activity Nr 1861515
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100502 Q02 II B
Issuance Date 2022-06-27
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2022-07-22
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(2)(ii)(B): The information in the COVID-19 log was not recorded within 24 hours of the employer learning that the employee is COVID-19 positive and was not maintained as though it is a confidential medical record and must not be disclosed except as required by this ETS or other federal law. a) Montefiore Medical Center, 111 EAST 210TH STREET Bronx, NY 10467: The employer did not record information on the COVID-19 Log within 24 hours. The employer learned of confirmed COVID-19 cases which were reported on 12/27/21, 12/30/21, 1/1/22, 1/3/22 and 1/5/22. The employer did not record the confirmed COVID-19 cases on the log until 01/25/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100502 Q03 III
Issuance Date 2022-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-22
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(3)(iii): The employer did not provide a version of the COVID-19 log that removes the names of employees, contact information, and occupation by the end of the next business day after a request. a( The employer did not provide, for examination and copying the COVID-19 log to the authorized representatives by the end of the next business day after a request. Authorized representatives requested the COVID-19 Log on or about 01/07/2022 and were not provided the COVID-19 Log until 01/25/2022.) Montefiore Medical Center, 111 EAST 210TH STREET Bronx, NY 10467: NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
345792139 0216000 2022-02-16 1250 WATERS PLACE, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-16
Emphasis N: COVID-19
Case Closed 2022-08-08

Related Activity

Type Complaint
Activity Nr 1861530
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100502 Q02 II B
Issuance Date 2022-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-29
Nr Instances 2
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(2)(ii)(B): The information in the COVID-19 log was not recorded within 24 hours of the employer learning that the employee is COVID-19 positive and was not maintained as though it is a confidential medical record and must not be disclosed except as required by this ETS or other federal law. a) Montefiore Medical Center Hutch Ambulatory Center 1250 Waters Place Bronx, NY 10461: The employer did not record information on the COVID-19 Log within 24hrs. The employer learned of a confirmed COVID-19 case on 12/22/2021 and did not record it on the log until 01/25/2022. b) Montefiore Medical Center Hutch Ambulatory Center 1250 Waters Place Bronx, NY 10461: The employer did not record information on the COVID-19 Log within 24hrs. The employer learned of a confirmed COVID-19 case on 12/27/2021 and did not record it on the log until 01/25/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100502 Q03 III
Issuance Date 2022-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-29
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(3)(iii): The employer did not provide a version of the COVID-19 log that only includes, for each employee in the COVID-19 log, the location where the employee worked, the last day that the employee was at the workplace before removal, the date of that employee's positive test for, or diagnosis of, COVID-19, and the date the employee first had one or more COVID-19 symptoms, if any were experienced, to all of the following: any employees, their personal representatives, and their authorized representatives by the end of the next business day after a request. a) Montefiore Medical Center Hutch Ambulatory Center 1250 Waters Place Bronx, NY 10461: The employer did not provide, for examination and copying the COVID-19 log to the authorized representatives by the end of the next business day after a request. Authorized representative request the COVID-19 Log on or about 01/07/2022 and was not provided the COVID-19 Log until on or about 01/25/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
345792162 0216000 2022-02-16 1825 EASTCHESTER RD., BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-16
Emphasis N: COVID-19
Case Closed 2022-08-08

Related Activity

Type Complaint
Activity Nr 1861535
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100502 Q02 II B
Issuance Date 2022-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-29
Nr Instances 2
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(2)(ii)(B): The information in the COVID-19 log was not recorded within 24 hours of the employer learning that the employee is COVID-19 positive and was not maintained as though it is a confidential medical record and must not be disclosed except as required by this ETS or other federal law. a) Montefiore Medical Center Weiler 1825 Eastchester Rd. Bronx, NY 10461: The employer did not record information on the COVID-19 Log within 24hrs. The employer learned of a confirmed COVID-19 case on 12/19/2021 and did not record it on the log until 01/25/2022. The employer did not record information on the COVID-19 within 24hrs. The employer recorded the information on or about 1/25/2022. b) Montefiore Medical Center Weiler 1825 Eastchester Rd. Bronx, NY 10461: The employer did not record information on the COVID-19 Log within 24hrs. The employer learned of a confirmed COVID-19 case on 01/11/2022 and did not record it on the log until 01/25/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100502 Q03 III
Issuance Date 2022-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-29
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(3)(iii): The employer did not provide a version of the COVID-19 log that only includes, for each employee in the COVID-19 log, the location where the employee worked, the last day that the employee was at the workplace before removal, the date of that employee's positive test for, or diagnosis of, COVID-19, and the date the employee first had one or more COVID-19 symptoms, if any were experienced, to all of the following: any employees, their personal representatives, and their authorized representatives by the end of the next business day after a request. a) Montefiore Medical Center Weiler 1825 Eastchester Rd. Bronx, NY 10461: The employer did not provide, for examination and copying the COVID-19 log to the authorized representatives by the end of the next business day after a request. Authorized representatives request the COVID-19 Log on or about 01/07/2022 and was not provided the COVID-19 Log until on or about 01/25/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
345794242 0216000 2022-02-16 2475 RAYMOND AVE., BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-16
Emphasis N: COVID-19
Case Closed 2023-02-13

Related Activity

Type Complaint
Activity Nr 1861541
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100502 Q02 II B
Issuance Date 2022-06-27
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2022-07-22
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(2)(ii)(B): The information in the COVID-19 log was not recorded within 24 hours of the employer learning that the employee is COVID-19 positive and was not maintained as though it is a confidential medical record and must not be disclosed except as required by this ETS or other federal law. a) Montefiore Medical Center, 2475 Raymond Ave., Bronx NY The employer did not record information on the COVID -19 within 24hrs. The employer learned of a confirmed case on 12/30/21. The employer recorded the information on or about 1/25/2022. . NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100502 Q03 III
Issuance Date 2022-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-22
Nr Instances 1
Nr Exposed 70
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(3)(iii): The employer did not provide a version of the COVID-19 log that removes the names of employees, contact information, and occupation by the end of the next business day after a request. a) Montefiore Medical Center 2475 Raymond Ave. Bronx, NY 10461: The employer did not provide, for examination and copying the COVID-19 log to the authorized representatives by the end of the next business day after a request. Authorized Representative requested the COVID-19 log on or about 01/07/2022 and was not provided the COVID-19 log until on or about 1/25/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
345374813 0216000 2021-06-09 3415 BAINBRIDGE AVENUE, BRONX, NY, 10467
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-06-09

Related Activity

Type Complaint
Activity Nr 1766331
Health Yes
Type Complaint
Activity Nr 1816129
Safety Yes
Type Complaint
Activity Nr 1816203
Safety Yes
Type Complaint
Activity Nr 1816224
Safety Yes
Type Complaint
Activity Nr 1816182
Safety Yes
345064810 0216000 2020-12-14 111 EAST 210 STREET, BRONX, NY, 10467
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-12-14
Case Closed 2021-06-18

Related Activity

Type Accident
Activity Nr 1704577
344757273 0216000 2020-05-19 600 E 233RD STREET, BRONX, NY, 10466
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-05-19
Case Closed 2023-06-06

Related Activity

Type Accident
Activity Nr 1592792

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-10-09
Abatement Due Date 2020-11-16
Current Penalty 6000.0
Initial Penalty 13494.0
Contest Date 2020-10-30
Final Order 2022-03-29
Nr Instances 1
Nr Exposed 61
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 C.F.R. 1910.134(f) (2): Employees using tight-fitting face piece respirators were not fit tested prior to the initial use of the respirators: (a) During the height of the COVID-19 pandemic in New York City, and on or about 4/9/20 and after, the employer provided N95 filtering face-piece respirators to registered nurses for use in the Emergency Department (ED) at the Wakefield Campus, and had a fit-testing procedure, but some employees had not completed the required fit test prior to use. Employees in the ER treated PUI (patients under investigation) and performed aerosolizing procedures such as intubation and chest compressions.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-10-09
Current Penalty 0.0
Initial Penalty 9639.0
Contest Date 2020-10-30
Final Order 2022-03-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8 hours the death of an employee resulting from a work-related incident: a) The employer failed to report to OSHA within 8 hours the 4/8/20 death of an employee due to COVID-19 upon becoming aware of it on or about 4/9/20.
344746722 0216000 2020-05-06 111 EAST 210TH STREET, BRONX, NY, 10467
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-05-06
Case Closed 2021-08-27

Related Activity

Type Complaint
Activity Nr 1579897
Health Yes
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Health
Close Conference 2020-05-06
Case Closed 2020-06-04

Related Activity

Type Accident
Activity Nr 1584196
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Health
Close Conference 2020-04-21
Case Closed 2020-06-04

Related Activity

Type Accident
Activity Nr 1575624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-05-28
Case Closed 2016-09-14

Related Activity

Type Complaint
Activity Nr 916583
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-06-01
Abatement Due Date 2015-06-14
Current Penalty 2500.0
Initial Penalty 2550.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) Stem Cell Laboratory: An employee handled, poured and sprayed Sporicidin Disinfecting Solution (glutaraldehyde, phenol) and was not required to wear eye protection (e.g., chemical splash goggles or equivalent); on or about 12/9/14. b) Stem Cell Laboratory Freezer Rooms: An employee handled and changed out tanks of liquid nitrogen and was not required to wear eye and face protection (e.g., safety glasses and faceshield); on or about 12/17/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2015-06-01
Current Penalty 3000.0
Initial Penalty 4250.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employee exposure: a) Stem Cell Laboratory: Employees did not use engineering controls such as a SESIP (Sharps with Engineered Sharps Injury Protections) needle when injecting a blood-contaminated needle into a vial in order to perform a fungal test; on or about 12/9/14.
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 D02 VII A
Issuance Date 2015-06-01
Current Penalty 2000.0
Initial Penalty 4250.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(vii)(A): Contaminated needles and other contaminated sharps were bent, recapped, or removed: a) Stem Cell Laboratory: Employees who engaged in the stem cell preparation process recapped contaminated needles prior to disposal; on or about 12/9/14.
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2015-06-01
Abatement Due Date 2015-07-04
Current Penalty 1500.0
Initial Penalty 2550.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: a) Oncology Department - NW2: Employees were not provided training on the health hazards associated with dimethyl sulfoxide and dimethyl sulfide; on or about 12/10/14. b) Stem Cell Laboratory: Employees were not provided training on the health hazards associated with Sporicidin Sterilizing and Disinfecting Solution (glutaraldehyde, phenol); on or about 12/10/14
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2015-06-01
Abatement Due Date 2015-07-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iii): Employee training did not include the measures employees can take to protect themselves from chemical hazards, including specific procedures the employer had implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices to be used: a) Stem Cell Freezer Rooms 1004 and 1006: An employee pushed liquid nitrogen tank(s) across the freezer room in order to get the tanks to vent liquid nitrogen vapor spontaneously into the air and then pushed the vapor toward the alarms sensor(s) into the air for the specific purpose of testing the oxygen detection system. The employee was not trained on appropriate work practices to be followed to perform this procedure; on or about 12/17/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2015-06-01
Abatement Due Date 2015-07-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(i): The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of the existence, location, and availability of any records covered by 29 CFR 1910.1020: a) Oncology Department: The employer did not inform employees of the existence, location and availability of records of employee exposure to dimethyl sulfoxide; on or about 12/16/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2015-06-01
Abatement Due Date 2015-07-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-06-11
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(iii): Employees were not informed upon first entering into employment and at least annually thereafter of their right to access their medical and exposure records: a) Oncology Department: The employer did not inform employees of their right of access to records of employee exposure to dimethyl sulfoxide; on or about 12/16/14.
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-25
Case Closed 2010-06-25

Related Activity

Type Complaint
Activity Nr 207095811
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-03-16
Case Closed 2010-03-30

Related Activity

Type Complaint
Activity Nr 207095605
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-01
Case Closed 2008-11-20

Related Activity

Type Complaint
Activity Nr 205181183
Health Yes
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-07-31
Case Closed 2008-11-27

Related Activity

Type Inspection
Activity Nr 307665935
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-06-08
Case Closed 2007-06-08

Related Activity

Type Complaint
Activity Nr 205178262
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-10-03
Case Closed 2006-10-03

Related Activity

Type Complaint
Activity Nr 205177462
Health Yes
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-12-29
Case Closed 2010-07-29

Related Activity

Type Inspection
Activity Nr 305769994

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101030 D02 I
Issuance Date 2005-12-29
Abatement Due Date 2006-02-01
Current Penalty 20000.0
Initial Penalty 5000.0
Contest Date 2006-02-01
Final Order 2007-01-17
Nr Instances 8
Nr Exposed 100
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-09-29
Case Closed 2010-07-29

Related Activity

Type Complaint
Activity Nr 203597604
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2003-09-30
Abatement Due Date 2005-03-14
Current Penalty 2000.0
Initial Penalty 4500.0
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 26
Nr Exposed 3500
Gravity 10
FTA Inspection NR 307665935
FTA Issuance Date 2005-12-29
FTA Contest Date 2006-02-01
FTA Final Order Date 2008-01-17
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D02 XI
Issuance Date 2003-09-30
Abatement Due Date 2004-11-27
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 VIII
Issuance Date 2003-09-30
Abatement Due Date 2004-11-22
Current Penalty 1000.0
Initial Penalty 2250.0
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 2003-09-30
Abatement Due Date 2004-12-12
Current Penalty 1000.0
Initial Penalty 2250.0
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D03 III
Issuance Date 2003-09-30
Abatement Due Date 2004-12-12
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-09-30
Abatement Due Date 2003-11-04
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 4
Nr Exposed 9999
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 3500
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IVA
Issuance Date 2003-09-30
Abatement Due Date 2003-12-03
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 3500
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2003-09-30
Abatement Due Date 2003-10-16
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101030 H05 IA
Issuance Date 2003-09-30
Abatement Due Date 2003-11-04
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101030 H05 IB
Issuance Date 2003-09-30
Abatement Due Date 2003-11-04
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101030 H05 IC
Issuance Date 2003-09-30
Abatement Due Date 2003-11-04
Contest Date 2003-10-20
Final Order 2004-11-12
Nr Instances 1
Nr Exposed 19
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-07
Case Closed 2003-03-05

Related Activity

Type Complaint
Activity Nr 203596481
Health Yes
Type Complaint
Activity Nr 203596473
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-01-28
Case Closed 1999-01-28

Related Activity

Type Complaint
Activity Nr 200819456
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-01-09
Case Closed 1995-03-24

Related Activity

Type Complaint
Activity Nr 71845762
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-03
Emphasis N: BLOOD
Case Closed 1993-05-27

Related Activity

Type Complaint
Activity Nr 74001033
Health Yes
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1991-03-08
Emphasis N: BLOOD
Case Closed 1991-05-31

Related Activity

Type Complaint
Activity Nr 73001570
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-04-15
Abatement Due Date 1991-05-02
Current Penalty 370.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1991-04-15
Abatement Due Date 1991-04-18
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1991-04-15
Abatement Due Date 1991-04-18
Current Penalty 430.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100102 A
Issuance Date 1991-04-15
Abatement Due Date 1991-04-18
Current Penalty 480.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1991-04-15
Abatement Due Date 1991-05-02
Current Penalty 370.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101450 E01
Issuance Date 1991-04-15
Abatement Due Date 1991-05-31
Current Penalty 430.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-01
Abatement Due Date 1991-06-19
Current Penalty 430.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-01
Abatement Due Date 1991-06-19
Current Penalty 430.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-04-15
Abatement Due Date 1991-04-18
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-05-23
Case Closed 1990-06-01

Related Activity

Type Complaint
Activity Nr 71991350
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1740114 Corporation Unconditional Exemption 111 E 210TH ST, BRONX, NY, 10467-2401 1938-04
In Care of Name % EVAN RESNICK
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 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 4597467871
Income Amount 5062740947
Form 990 Revenue Amount 5057497655
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 MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MONTEFIORE MEDICAL CENTER
EIN 13-1740114
Tax Period 201512
Filing Type E
Return Type 990
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1075420 Intrastate Non-Hazmat 2021-09-03 12000 2020 5 15 Private(Property), HOSPITAL VEHICLE
Legal Name MONTEFIORE MEDICAL CENTER
DBA Name -
Physical Address 111 EAST 210TH STREET, BRONX, NY, 10467, US
Mailing Address 111 EAST 210TH STREET, BRONX, NY, 10467, US
Phone (646) 879-7711
Fax (718) 920-6869
E-mail CACOLON@MONTEFIORE.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State