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 +1 212-305-5840
Phone +1 212-939-6009
Phone +1 212-746-5454
Phone +1 212-746-7905
Phone +1 212-249-6451
Phone +1 212-746-7804
Phone +1 212-932-4000
Phone +1 718-780-3000
Phone +1 212-746-7200
Phone +1 212-746-1252
Phone +1 914-787-6000
Phone +1 212-312-5000
Phone +1 718-780-3775
Phone +1 212-746-1969
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
19EOSPKL8HML7MY3UE63 | 2074779 | US-NY | GENERAL | ACTIVE | 1996-10-15 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State