Search icon

THE NEW YORK AND PRESBYTERIAN HOSPITAL

Company Details

Name: THE NEW YORK AND PRESBYTERIAN HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Oct 1996 (28 years ago)
Entity Number: 2074779
ZIP code: 10017
County: New York
Address: RISK MANAGEMENT, BOX 36, 466 LEXINGTON AVENUE, 13TH FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-746-1949

Phone +1 914-787-1600

Phone +1 212-746-5454

Phone +1 212-249-6451

Phone +1 212-746-7804

Phone +1 212-932-4000

Phone +1 914-787-6000

Phone +1 212-312-5000

Phone +1 718-780-3775

Phone +1 212-305-5840

Phone +1 212-939-6009

Phone +1 212-746-1969

Phone +1 212-746-7905

Phone +1 212-746-1252

Phone +1 718-780-3000

Phone +1 212-746-7200

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQLMFNLA4BP4 2025-01-21 525 E 68TH ST, NEW YORK, NY, 10065, 4870, USA 466 LEXINGTON AVE, BOX #23, NEW YORK, NY, 10017, USA

Business Information

URL http://www.nyp.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2003-11-11
Entity Start Date 1997-12-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNE SPERLING
Address 466 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name JOHN JURENKO
Address 466 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name ANNE SPERLING
Address 466 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LMP0 Obsolete Non-Manufacturer 2003-11-12 2024-03-02 No data 2025-01-21

Contact Information

POC ANNE SPERLING
Phone +1 212-305-0584
Address 525 E 68TH ST, NEW YORK, NY, 10065 4870, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 4QBN0
Owner Type Immediate
Legal Business Name NEW YORK-PRESBYTERIAN/QUEENS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
19EOSPKL8HML7MY3UE63 2074779 US-NY GENERAL ACTIVE 1996-10-15

Addresses

Legal BOX 36, 466 LEXINGTON AVENUE, 13TH FL, New York, US-NY, US, 10017
Headquarters BOX 36, 466 LEXINGTON AVENUE, 13TH FL, New York, US-NY, US, 10017

Registration details

Registration Date 2012-11-19
Last Update 2024-02-13
Status ISSUED
Next Renewal 2025-02-13
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 2074779

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE CROSS BLUE SHIELD OF GREATER NY MEDICAL PLAN 2011 133957095 2013-07-26 NEW-YORK PRESBYTERIAN HOSPITAL 22445
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1959-10-01
Business code 622000
Sponsor’s telephone number 2123050545
Plan sponsor’s mailing address 525 E. 68TH STREET, BOX 38004, NEW YORK, NY, 10065
Plan sponsor’s address 525 E. 68TH STREET, BOX 38004, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133957095
Plan administrator’s name NEW-YORK PRESBYTERIAN HOSPITAL
Plan administrator’s address 525 E. 68TH STREET, BOX 38004, NEW YORK, NY, 10065
Administrator’s telephone number 2123050545

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing MARY FALKOWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing MARY FALKOWITZ
Valid signature Filed with authorized/valid electronic signature
BLUE CROSS BLUE SHIELD OF GREATER NY MEDICAL PLAN 2011 133957095 2012-10-12 NEW-YORK PRESBYTERIAN HOSPITAL 22445
Three-digit plan number (PN) 504
Effective date of plan 1959-10-01
Business code 622000
Sponsor’s telephone number 2123050545
Plan sponsor’s mailing address 525 E. 68TH STREET, BOX 38004, NEW YORK, NY, 10065
Plan sponsor’s address 525 E. 68TH STREET, BOX 38004, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133957095
Plan administrator’s name NEW-YORK PRESBYTERIAN HOSPITAL
Plan administrator’s address 525 E. 68TH STREET, BOX 38004, NEW YORK, NY, 10065
Administrator’s telephone number 2123050545

Number of participants as of the end of the plan year

Active participants 24409
Retired or separated participants receiving benefits 233

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing G. THOMAS FERGUSON
Valid signature Filed with authorized/valid electronic signature
NEW YORK PRESBYTERIAN HOSPITAL FLEXIBLE BENEFITS PLAN 2009 133957095 2010-09-03 NEW YORK PRESBYTERIAN HOSPITAL 1618
Three-digit plan number (PN) 501
Effective date of plan 2008-01-01
Business code 622000
Sponsor’s telephone number 2122974436
Plan sponsor’s mailing address 525 EAST 68TH STREET BOX 38004, NEW YORK, NY, 10065
Plan sponsor’s address 525 EAST 68TH STREET BOX 38004, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133957095
Plan administrator’s name NEW YORK PRESBYTERIAN HOSPITAL
Plan administrator’s address 525 EAST 68TH STREET BOX 38004, NEW YORK, NY, 10065
Administrator’s telephone number 2122974436

Number of participants as of the end of the plan year

Active participants 1777
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing DIANA ARLIA
Valid signature Filed with incorrect/unrecognized electronic signature
NEW YORK PRESBYTERIAN HOSPITAL FLEXIBLE BENEFITS PLAN 2009 133957095 2010-09-03 NEW YORK PRESBYTERIAN HOSPITAL 1618
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-01-01
Business code 622000
Sponsor’s telephone number 2122974436
Plan sponsor’s mailing address 525 EAST 68TH STREET BOX 38004, NEW YORK, NY, 10065
Plan sponsor’s address 525 EAST 68TH STREET BOX 38004, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133957095
Plan administrator’s name NEW YORK PRESBYTERIAN HOSPITAL
Plan administrator’s address 525 EAST 68TH STREET BOX 38004, NEW YORK, NY, 10065
Administrator’s telephone number 2122974436

Number of participants as of the end of the plan year

Active participants 1777
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing DIANA ARLIA
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
NEW YORK-PRESBYTERIAN HOSPITAL, OFFICE OF LEGAL AFFAIRS AND DOS Process Agent RISK MANAGEMENT, BOX 36, 466 LEXINGTON AVENUE, 13TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1460253-DCA Inactive Business 2013-03-25 2019-03-31
1460287-DCA Inactive Business 2013-03-20 2019-03-31
0966973-DCA Inactive Business 1997-07-25 2013-03-31

History

Start date End date Type Value
2018-12-10 2022-09-26 Address RISK MANAGEMENT, BOX 36, 466 LEXINGTON AVENUE, 13TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-08 2018-12-10 Address OFFICE OF LEGAL AFFAIRS, 1320 YORK AVENUE, BOX 715, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-02-01 2013-10-08 Address OFFICE OF LEGAL AFFAIRS, 525 EAST 68TH STREET, BOX 88, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1997-12-31 2013-02-01 Address OFFICE OF LEGAL AFFAIRS, 525 EAST 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-10-15 1997-12-31 Address OF THE NEW YORK HOSPITAL, 525 E. 68TH ST. HT-724 BOX 88, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926000293 2022-09-26 CERTIFICATE OF MERGER 2022-10-01
181210000376 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
180302000342 2018-03-02 CERTIFICATE OF MERGER 2018-04-01
131008000470 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08
130628000755 2013-06-28 CERTIFICATE OF MERGER 2013-07-01
130201000407 2013-02-01 CERTIFICATE OF CHANGE 2013-02-01
971231000780 1997-12-31 CERTIFICATE OF MERGER 1997-12-31
961015000375 1996-10-15 CERTIFICATE OF INCORPORATION 1996-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-10 No data 525 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 426 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 426 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 525 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 525 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-12 No data 525 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued 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
2783846 CL VIO INVOICED 2018-05-01 350 CL - Consumer Law Violation
2783825 LL VIO INVOICED 2018-05-01 1000 LL - License Violation
2755185 LL VIO CREDITED 2018-03-05 750 LL - License Violation
2755206 CL VIO CREDITED 2018-03-05 375 CL - Consumer Law Violation
2669288 CL VIO INVOICED 2017-09-22 175 CL - Consumer Law Violation
2669287 LL VIO INVOICED 2017-09-22 250 LL - License Violation
2669286 CL VIO CREDITED 2017-09-22 175 CL - Consumer Law Violation
2669245 LL VIO CREDITED 2017-09-22 250 LL - License Violation
2659675 LL VIO CREDITED 2017-08-25 500 LL - License Violation
2659676 CL VIO CREDITED 2017-08-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Default Decision RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data 1 No data
2018-02-21 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2018-02-21 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data
2017-08-16 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2017-08-16 Settlement (Pre-Hearing) RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-08-16 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBNYMHUB20210 2008-04-16 2008-09-24 2008-09-24
Unique Award Key CONT_AWD_DJBNYMHUB20210_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES GIVEN TO INMATES AT MCC NEW YORK
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
UEI JQLMFNLA4BP4
Legacy DUNS 012729476
Recipient Address UNITED STATES, 525 E 68TH ST, NEW YORK, 100214870
PO AWARD V526R80468 2007-10-30 2007-11-09 2007-11-09
Unique Award Key CONT_AWD_V526R80468_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAYMENT FOR ERNEST ACHEAMPONG, 3452 BOLLER AVENUE,
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
UEI JQLMFNLA4BP4
Legacy DUNS 012729476
Recipient Address UNITED STATES, 525 E 68TH ST, NEW YORK, 100214870
PO AWARD DJBP0210IB220024 2010-04-16 2010-04-16 2010-04-16
Unique Award Key CONT_AWD_DJBP0210IB220024_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title RATIFICATION OF UNAUTHORIZED COMMITMENT FOR INMTE E.T.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
UEI JQLMFNLA4BP4
Legacy DUNS 012729476
Recipient Address UNITED STATES, 525 E 68TH ST, NEW YORK, 100214870

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
H47MC23168 Department of Health and Human Services 93.110 - MATERNAL AND CHILD HEALTH FEDERAL CONSOLIDATED PROGRAMS 2011-09-30 2015-09-29 CHILDREN'S ORAL HEALTHCARE ACCESS PROGRAM
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 186660.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W81XWH1110423 Department of Defense 12.420 - MILITARY MEDICAL RESEARCH AND DEVELOPMENT 2011-07-18 2012-08-17 ¿¿DEVELOPMENT OF A DEDICATED RADIOTHERAPY UNIT WITH REAL-TIME IMAGE GUIDANCE AND MOTION MANAGEMENT FOR ACCELERATED PARTIAL BREAST IRRADIATION¿¿
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK AND PRESBYTERIAN HOSP
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, NEW YORK, NEW YORK, NEW YORK, 10021-4870, UNITED STATES
Obligated Amount 699000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C12CS21918 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 THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 479877.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
EMW-2010-FP-0177 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2011-06-20 2012-06-19 ASSISTANCE TO FIREFIGHTERS GRANT
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 EAST 68TH STREET, NEW YORK, RICHMOND, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 344020.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W81XWH1010862 Department of Defense 12.420 - MILITARY MEDICAL RESEARCH AND DEVELOPMENT 2010-09-20 2011-10-19 DEVELOPMENT OF A REAL-TIME IMAGE-GUIDED AND RESPIRATION-GATED PRECISION PARTIAL BREAST IRRADIATION
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK AND PRESBYTERIAN HOSPITAL, THE
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, NEW YORK, NEW YORK, NEW YORK, 10021-4870, UNITED STATES
Obligated Amount 693371.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
D76HP20959 Department of Health and Human Services 93.411 - ARRA – EQUIPMENT TO ENHANCE TRAINING FOR HEALTH PROFESSIONALS 2010-09-01 2011-08-31 ARRA - EQUIPMENT TO ENHANCE TRAINING FOR HEALTH PROFESSIONALS
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 57629.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
D11HP19246 Department of Health and Human Services 93.359 - NURSE EDUCATION, PRACTICE AND RETENTION GRANTS 2010-07-01 2013-06-30 NURSE EDUCATION PRACTICE AND RETENTION
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 685272.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U13HD063194 Department of Health and Human Services 93.865 - CHILD HEALTH AND HUMAN DEVELOPMENT EXTRAMURAL RESEARCH 2010-02-01 2013-01-31 LOWER WASHINGTON HEIGHTS CBPR PARTNERSHIP
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 59972.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF16103 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-09-01 2010-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 706860.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
EMW-2008-FP-0177 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2009-08-21 2010-08-20 ASSISTANCE TO FIREFIGHTERS GRANT PROGRAM
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Address 525 EAST 68TH STREET, NEW YORK, NEW YORK, NEW YORK, 10065, UNITED STATES
Obligated Amount 273647.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065
Obligated Amount 473707.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065
Obligated Amount 569032.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 920201.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065-4870, UNITED STATES
Obligated Amount 1300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065
Obligated Amount -160674.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient THE NEW YORK AND PRESBYTERIAN HOSPITAL
Recipient Name Raw NEW YORK & PRESBYTERIAN HOSPITALS, INC (THE)
Recipient UEI JQLMFNLA4BP4
Recipient DUNS 012729476
Recipient Address 525 E 68TH ST, POB 156, NEW YORK, NEW YORK, NEW YORK, 10065
Obligated Amount 1322690.00
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
346226541 0215000 2022-09-16 3959 BROADWAY MORGAN STANLEY CHILDREN'S HOSPITAL, NEW YORK, NY, 10032
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-03-09
Case Closed 2024-04-05

Related Activity

Type Accident
Activity Nr 1947720

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2023-03-10
Abatement Due Date 2023-03-17
Current Penalty 0.0
Initial Penalty 14063.0
Contest Date 2023-03-30
Final Order 2024-04-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(h): Each service, feeder, and branch circuit was not legibly marked at its disconnecting means or overcurrent device to indicate its purpose, nor located and arranged so that the purpose was evident: a) Patient Room CHT 1003 On or about 9/14/22 and 9/15/22, electricians were working to remove energized electrical cables of 277 volts. The disconnecting means for the circuit was not legibly marked to indicate its purpose, nor located and arranged so that the purpose was evident.
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2023-03-10
Abatement Due Date 2023-03-17
Current Penalty 10046.0
Initial Penalty 10046.0
Contest Date 2023-03-30
Final Order 2024-04-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) Patient Room CHT 1003 On or about 9/14/22 and 9/15/22, live electrical wiring of 277 volts were not guarded against accidental contact by cabinets or other forms of enclosures.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2023-03-10
Abatement Due Date 2023-03-17
Current Penalty 14063.0
Initial Penalty 14063.0
Contest Date 2023-03-30
Final Order 2024-04-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) Patient Room CHT 1003 On or about 9/14/22 and 9/15/22, electricians were working on live electrical wiring of 277 volts and were exposed to electrical shock.
344883111 0216000 2020-08-13 622 WEST 168TH STREET, NEW YORK, NY, 10032
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-08-17
Case Closed 2020-11-16

Related Activity

Type Accident
Activity Nr 1644695
344738703 0216000 2020-05-04 21 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-05-04
Case Closed 2020-09-17

Related Activity

Type Accident
Activity Nr 1582299
344738695 0216000 2020-05-04 21 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-05-04
Case Closed 2020-09-17

Related Activity

Type Accident
Activity Nr 1582297
342719325 0215000 2017-10-18 635 WEST 165TH ST., NEW YORK, NY, 10032
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-10-18
Case Closed 2017-10-26

Related Activity

Type Referral
Activity Nr 1276433
Health Yes
341202414 0215000 2016-01-25 177 FORT WASHINGTON AVE., NEW YORK, NY, 10032
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-01-25
Case Closed 2016-04-14

Related Activity

Type Complaint
Activity Nr 1055876
Health Yes
339850984 0215000 2014-07-15 622 WEST 168TH STREET, NEW YORK, NY, 10032
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-01-14

Related Activity

Type Complaint
Activity Nr 902309
Health Yes
Type Complaint
Activity Nr 895693
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-01-14
Abatement Due Date 2015-01-29
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees exposed to the hazard of being infected with Mycobacterium tuberculosis through unprotected contact with patients who were infected or suspected to be infectious with tuberculosis in that: On and after 7/15/2014, Health care workers and other hospital workers had unprotected exposure to patients who had suspected or confirmed infectious TB disease. a) The patients were not promptly identified and systematically screened identified to prevent unprotected exposure to employees. b) A contact investigation with follow-up screening to identify for exposed employees was not completed in accordance with established guidelines.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 4400.0
Initial Penalty 4400.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 33
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who was required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, employees in job titles including but not limited to clinical nurses were not offered the opportunity to provide input on the evaluation and selection of engineering and work practice controls.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D02 III
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(iii): The employer did not provide hand washing facilities which were readily accessible to employees: (a) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at NYPH- CUMC., linen workers who handled and re-bagged contaminated laundry were not provided access to hand washing facilities. The nearest hand washing facility is located on a different floor.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 D03 XI
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(xi): Appropriate protective clothing such as, but not limited to, gowns, aprons, lab coats, clinic jackets, or similar outer garments were not worn in occupational exposure situations: (a) On or about 7/15/2014 , In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at NYPH- CUMC, .linen workers handled and rebagged loose contaminated laundry. The employer failed to provide appropriate outer garments covering the trunk and legs of employees, to protect against contact with linens that were soaked through and sometimes contained loose medical sharps.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D04 IV B
Issuance Date 2015-01-14
Abatement Due Date 2015-01-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iv)(B): The employer shall ensure that employees who have contact with contaminated laundry wear protective gloves and other appropriate personal protective equipment. (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, linen workers who handled and rebagged contaminated laundry known to contain sharps and blood and OPIM were exposed to bloodborne pathogens including hepatitis B and C and HIV. The employer did not provide employees with puncture- and tear-resistant gloves.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(i): The employer did not determine or implement an appropriate written schedule for cleaning or method of decontamination based upon the location within the facility, type of surface to be cleaned, type of soil present, and tasks or procedures being performed in the area: (a) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at The New York-Presbyterian Hospital/ Columbia University Medical Center, n chute areas. The employer failed to implement a written schedule for cleaning or method of decontamination for areas including but not limited to those where dirty linens were handled, where surfaces became contaminated with blood and OPIM.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 D04 II A
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 100
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(ii)(A): Contaminated work surfaces were not decontaminated with an appropriate disinfectant after completion of procedures: (a) On or about 7/15/2014 In the emergency department at The New York and Presbyterian Hospital dba New York-Presbyterian Hospital/ Columbia University Medical Center, The employer failed to ensure that work surfaces contaminated with blood and OPIM were decontaminated with an EPA approved disinfectant after the completion of procedures.
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 D04 IV C
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iv)(C): Contaminated laundry was shipped off site to a second facility which did not utilize Universal Precautions in the handling of all laundry and the laundry was not placed in bags or containers which were labeled or color-coded in accordance with 29 CFR 1910.1030(g)(1)(i): (a) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, the employer bags contaminated laundry in blue, plastic bags without biohazard labeling, some of which bore a stamp reading: "SOILED LINEN ROPA SUCIA".
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-01-20
Nr Instances 30
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer failed to train each employee with occupational exposure in accordance with the requirements of this section: (a) On or about 7/15/2014, In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at NYPH- CUMC. The employer failed to include train linen workers on several of the content requirements itemized in the standard. Omitted required training topics include: (1) an explanation of the contents of 1910.1030; (2) an explanation of tasks with recognized occupational exposure; (3) the use and limitations of work practices, engineering controls, and PPE; (4) training on the PPE required in the work area; (5) the signs and labels and color coding in the work area; and (6) an opportunity for interactive questions with the person providing the training.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101030 G02 VI
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vi): Material appropriate in content or vocabulary to educational level, literacy, or language of employees was not used in the bloodborne pathogen training program: (a) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, non-English speaking linen workers received training which contained medical terminology in English only.
Citation ID 01008
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 250
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, staff including but not limited to clinical nurses in the EDs and linen workers who handled contaminated laundry were not required to sign HepB declination forms.
Citation ID 01009
Citaton Type Serious
Standard Cited 19101030 H05 I A
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 100
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i)(A): The employer did not maintain a sharps injury log that contained at a minimum the type and brand of device involved in the incident: (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center. the employer failed to ensure that the type and brand of device involved in needlestick injuries was documented in the sharps injury log. This included but was not limited to entry 2014-05218 which occurred on 10/3/2014.
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101096 D01
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2015-01-20
Nr Instances 2
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1096(d)(1): The employer did not make such surveys as necessary to evaluate the radiation hazards incident to the production, use, release, disposal or presence of radioactive materials or other sources of radiation under a specific set of conditions: (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center on unit 3HN inside Millstein hospital building, clinical staff were exposed to hazardous ionizing radiation. The employer failed to evaluate this area for radiation hazards through surveys while the unit was utilized to provide radiation therapies during adjacent hospital construction activities. (b) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, linen workers exposed to ionizing radiation during the handling of "hot" bags of contaminated laundry. The employer did not perform a survey such as but not limited to dosimetry to evaluate their radiation hazards.
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101096 E02
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1096(e)(2): The radiation area(s) were not conspicuously posted with a sign or signs bearing the radiation caution symbol described in 29 CFR 1910.1096(e)(1) and the words: "Caution, Radiation Area": (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, on unit 3HN, clinical staff providing care to patients undergoing treatments and procedures involving radiation exposure were exposed to hazardous ionizing radiation. The employer failed to post signage in the area being utilized to provide radiation therapies.
Citation ID 02001
Citaton Type Willful
Standard Cited 19101030 D02 I
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
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) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, the employer failed to implement controls to eliminate or minimize the exposure of linen workers to blood and OPIM, where laundry bags routinely tore and spilled their contents.
Citation ID 02002
Citaton Type Willful
Standard Cited 19101030 D04 IV A
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iv)(A): Contaminated laundry was not handled as little as possible with a minimum of agitation: (a) On or about 7/15/2014 In the dirty linen chute rooms underneath Millstein and Children's hospital buildings at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, contaminated laundry was excessively handled by linen workers because the laundry bags broke.
Citation ID 03001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2015-01-14
Abatement Due Date 2015-01-22
Current Penalty 1100.0
Initial Penalty 1100.0
Contest Date 2015-01-20
Nr Instances 1
Nr Exposed 1000
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification which included the requirements as outlined in 29 CFR 1910.132(d)(2): (a) On or about 7/15/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian Hospital/ Columbia University Medical Center, the employer failed to certify a PPE assessment for employees including but not limited to clinical staff members and linen workers.
339822116 0215000 2014-06-24 525 EAST 68TH STREET, NEW YORK, NY, 10065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-24

Related Activity

Type Complaint
Activity Nr 895767
Safety Yes
Health Yes
Type Complaint
Activity Nr 895255
Safety Yes
Health Yes
Type Inspection
Activity Nr 984325
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 II A
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 1000
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees were exposed to bloodborne pathogens because the employer failed to implement an Exposure Control Plan which included an exposure determination, where employees including but not limited to nurses, perfusionists, and perioperative patient assistants, had occupational exposure to blood and OPIM while providing patient care and medical treatment.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 1000
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees were exposed to bloodborne pathogens because the employer failed to conduct an annual review of the Exposure Control Plan.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 60
Gravity 10
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 employees exposure: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees working in the Cardiac OR were exposed to bloodborne pathogens because the employer used unblunted surgical blades, failing to implement engineering controls on surgical scalpels in the cardiac operating room.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 C01 IV B
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 50
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv)(B): The review and update of the exposure control plan did not document annually consideration and implementation of appropriate commercially available and effective safer medical devices designed to eliminate or minimize occupational exposure: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees, including but not limited to registered nurses and scrub nurses/ techs, were exposed to bloodborne pathogens because the employer failed to conduct an annual review of the Exposure Control Plan that considered safer medical devices, including but not limited to the surgical blades used in the Cardiac OR.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 X
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 100
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(x): Masks in combination with eye protection devices, such as goggles or glasses with solid side shields, or chin-length face shields, were not worn whenever splashes, spray, spatter or droplets of blood or other potentially infectious materials may be generated and eye, nose or mouth contamination can be reasonably anticipated: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees, including but not limited to registered nurses, scrub nurses/ techs, perfusionists, and perioperative patient assistants, working in the Cardiac OR during surgery and perioperative environment cleaning were exposed to bloodborne pathogen hazards from splashes to the eyes and face. The employer did not ensure that staff wore acceptable eye and face protection as defined by the standard.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 100
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(i): The employer did not determine or implement an appropriate written schedule for cleaning and method of decontamination based upon the location within the facility, type of surface to be cleaned, type of soil present, and tasks or procedures being performed in the area: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees who worked in the Cardiac ORs doing cleaning, perioperative patient care, and assisting with surgical procedures, were exposed to bloodborne pathogens because the employer failed to determine or implement an appropriate written schedule for cleaning and method of decontamination for the Cardiac OR that selected and communicated disinfectants.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 III B 1II
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(B)(1)(ii): Regulated waste was placed in containers which were not constructed to contain all contents or prevent leakage of liquids during handling, storage, transport or shipping: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees were exposed to bloodborne pathogens because the employer failed to ensure that regulated waste from the heart and lung machines was placed in containers that prevented leakage because thin-walled clear plastic trash bags were used to transport heavy plastic and Nalgene contents from the spent parts of the heart and lung machine.
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 D04 III B1III
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(B)(1)(iii): Regulated waste was placed in containers which were not labeled or color-coded in accordance with 29 CFR 1910.1030(g)(1)(i): (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, employees were exposed to bloodborne pathogens because the employer failed to ensure that regulated waste from the heart and lung machines was placed in containers which were labeled and color coded in accordance with 29 CFR 1910.1030(g)(1)(I).
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 V
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(v): Employees were not provided additional training when changes such as modification of tasks or procedures or institution of new tasks or procedures affected the employee's occupational exposure: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center in the cardiac OR, employees were exposed to bloodborne pathogens because the employer failed to train perfusion staff and perioperative patient assistants (PPAs) when the tasks presenting occupational exposure changed during modifications to heart and lung machine procedures. These modifications included the rinsing of the perfusion bypass circuit and changes in the handling of heart and lung machine waste.
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 H05 I A
Issuance Date 2014-12-23
Abatement Due Date 2014-12-31
Current Penalty 1100.0
Initial Penalty 1100.0
Contest Date 2014-12-30
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i)(A): The employer did not maintain a sharps injury log that contained at a minimum the type and brand of device involved in the incident: (a) On or about 6/24/2014 at The New York and Presbyterian Hospital dba NewYork-Presbyterian/ Weill Cornell Medical Center, the employer failed to document the type and brand of device involved in the sharps injury log.
339155616 0215000 2013-06-25 161 FORT WASHINGTON AVE., NEW YORK, NY, 10032
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-06-25
Case Closed 2013-09-17

Related Activity

Type Complaint
Activity Nr 825215
Health Yes
Type Inspection
Activity Nr 915765
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 D02 XIII C
Issuance Date 2013-08-13
Abatement Due Date 2013-09-30
Current Penalty 5500.0
Initial Penalty 7000.0
Final Order 2013-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(xiii)(C): The specimen could puncture the primary container, the primary container was not placed within a secondary container which is puncture-resistant. a) New York Presbyterian Hospital - Bldg. 161 2nd floor room 227- A one galon, Poland Spring, water jug was used as primary sharp container; the employer failed to place the primary container within a puncture-resistant secondary container. The condition was noted on or about 06/25/13 NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 III A 3
Issuance Date 2013-08-13
Current Penalty 3800.0
Initial Penalty 5000.0
Final Order 2013-09-11
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(A)(3): When moving containers of contaminated sharps from the area of use, the containers were not closed: a) New York Presbyterian Hospital - Bldg. 161 2nd floor room 227- Some of the full containers stored in closet room 227 were not closed. The condition was noted on or about 06/25/13 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100145 E04
Issuance Date 2013-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.145(e)(4): Biological hazard signs. The biological hazard warning were not used to signify the actual or potential presence of a biohazard and to identify containers, rooms, materials or combinations thereof, which contain, or are contaminated with, viable hazardous agents. a) New York Presbyterian Hospital - Bldg. 161 2nd floor room 227- The door to the room, although lock and with limited acces, did not have a sign indicating the presence of potentiall biohazards material. The condition was noted on or about 06/25/13 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
337090641 0215000 2012-10-11 525 EAST 68 STREET, NEW YORK, NY, 10065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-10-11
Case Closed 2013-09-16

Related Activity

Type Complaint
Activity Nr 605930
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-04-08
Abatement Due Date 2013-05-02
Current Penalty 4500.0
Initial Penalty 7000.0
Final Order 2013-09-16
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that, employees were exposed to the hazard of cytotoxic drugs through dermal contact with contaminated surfaces: a) NY Presbyterian Hospital Pharmacy Department, Room 2-130A: Pharmacists and pharmacy technicians prepare antineoplastic cytotoxic medications including but not limited to, Ifosfamide, in a Class II Biological Safety Cabinet (BSC). Wipe samples obtained by OSHA on work surfaces at the data entry station adjacent to the BSC, indicated the presence of Ifosfamide. An employee works at the data entry station and may be exposed to the Ifosfamide surface contamination through dermal contact which may lead to the development of cancer, impaired fertility, and organ damage, on or about 10/11/12. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2013-04-08
Abatement Due Date 2013-05-23
Current Penalty 1000.0
Initial Penalty 3000.0
Final Order 2013-09-16
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit must be clearly visible and marked by a sign reading "Exit." a) (Room 2-130) On on about 10/11/12, The pharmacy department (Room 2-130) no "EXIT" sign installed in the pharmacy. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 AS PER 29 CFR 1903.19.
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-19
Emphasis N: SSTARG08
Case Closed 2009-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Hazard UNAPEQUIP
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Current Penalty 900.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-08-07
Abatement Due Date 2009-08-26
Current Penalty 900.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Current Penalty 1300.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Current Penalty 1100.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Nr Instances 1
Nr Exposed 20
Gravity 02
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-08-06
Case Closed 2004-09-15

Related Activity

Type Complaint
Activity Nr 204939953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2004-08-11
Abatement Due Date 2004-08-29
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2004-08-11
Abatement Due Date 2004-08-29
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2004-08-11
Abatement Due Date 2004-08-29
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100333 B02 IIIA
Issuance Date 2004-08-11
Abatement Due Date 2004-08-16
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-08-11
Abatement Due Date 2004-10-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2004-08-11
Abatement Due Date 2004-10-04
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-12-17
Case Closed 2003-05-14

Related Activity

Type Complaint
Activity Nr 204112064
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2003-04-02
Abatement Due Date 2003-04-25
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C04 I
Issuance Date 2003-04-02
Abatement Due Date 2003-04-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 2003-04-02
Abatement Due Date 2003-04-25
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 D04 IVA3
Issuance Date 2003-04-02
Abatement Due Date 2003-04-25
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-08
Case Closed 2002-08-15

Related Activity

Type Complaint
Activity Nr 204008510
Health Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-07
Case Closed 2000-11-24

Related Activity

Type Complaint
Activity Nr 202861977
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260417 B
Issuance Date 2000-10-18
Abatement Due Date 2000-11-06
Current Penalty 4500.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-11-29
Case Closed 2000-02-14

Related Activity

Type Complaint
Activity Nr 200845741
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D05 II
Issuance Date 2000-01-04
Abatement Due Date 2000-02-07
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-01-04
Abatement Due Date 2000-02-07
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2000-01-04
Abatement Due Date 2000-02-07
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-01-04
Abatement Due Date 2000-02-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-03-03
Case Closed 1998-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1998-03-10
Abatement Due Date 1998-03-13
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3957095 Corporation Unconditional Exemption 525 E 68TH ST, NEW YORK, NY, 10065-4870 1997-12
In Care of Name % MICHAEL BRESLIN
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 20094954661
Income Amount 10254512111
Form 990 Revenue Amount 10254512111
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 NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK AND PRESBYTERIAN HOSPITAL
EIN 13-3957095
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 14 Mar 2025

Sources: New York Secretary of State