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 +1 212-305-5840

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

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

Awards

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

Date of last update: 21 Jan 2025

Sources: New York Secretary of State