Search icon

THE MOUNT SINAI MEDICAL CENTER, INC.

Company Details

Name: THE MOUNT SINAI MEDICAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Aug 1967 (58 years ago)
Entity Number: 213197
ZIP code: 10029
County: New York
Place of Formation: New York
Address: OFFICE OF GEN CSL., ONE GUSTAVE LEVY PL. BOX 1099, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-241-5661

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PQDWOSWE4E8M17 213197 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o The Corporation, 1 Gustave Levy Place, PO Box 1099, New York, US-NY, US, 10029
Headquarters 633 3rd Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2015-03-18
Last Update 2023-01-26
Status LAPSED
Next Renewal 2023-01-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 213197

Agent

Name Role Address
N/A C/O MICHAEL MACDONALD, ESQ. Agent FIFTH AVENUE AND 100TH STREET, NEW YORK, NY, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OFFICE OF GEN CSL., ONE GUSTAVE LEVY PL. BOX 1099, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
0980937-DCA Inactive Business 1998-03-19 2005-03-31

History

Start date End date Type Value
2008-02-01 2019-12-30 Address OFFICE OF THE GENERAL COUNSEL, ONE GUSTAVE LEVY PLACE BOX1099, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000923 2019-12-30 CERTIFICATE OF AMENDMENT 2019-12-30
151013000269 2015-10-13 CERTIFICATE OF AMENDMENT 2015-10-13
080201000950 2008-02-01 CERTIFICATE OF AMENDMENT 2008-02-01
20050926050 2005-09-26 ASSUMED NAME LLC INITIAL FILING 2005-09-26
A684215-5 1980-07-17 CERTIFICATE OF AMENDMENT 1980-07-17
A591910-6 1979-07-19 CERTIFICATE OF AMENDMENT 1979-07-19
A92021-3 1973-08-13 CERTIFICATE OF AMENDMENT 1973-08-13
633707-11 1967-08-15 CERTIFICATE OF INCORPORATION 1967-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1448211 RENEWAL INVOICED 2003-04-28 600 Garage and/or Parking Lot License Renewal Fee
248363 CNV_SI INVOICED 2001-11-21 140 SI - Certificate of Inspection fee (scales)
1448212 RENEWAL INVOICED 2001-04-24 600 Garage and/or Parking Lot License Renewal Fee
1448213 RENEWAL INVOICED 1999-02-09 600 Garage and/or Parking Lot License Renewal Fee
364464 CNV_SI INVOICED 1998-05-22 120 SI - Certificate of Inspection fee (scales)
1429447 LICENSE INVOICED 1998-03-20 450 Garage or Parking Lot License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340429349 0215000 2015-02-26 1468 MADISON AVENUE - ANNENBERG BUILDING, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-02-26
Case Closed 2019-10-02

Related Activity

Type Complaint
Activity Nr 965026
Health Yes
Type Accident
Activity Nr 967766

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 D04 III A2III
Issuance Date 2015-08-12
Abatement Due Date 2015-09-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-11
Nr Instances 2
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(A)(2)(iii): During use, containers for contaminated sharps were not replaced routinely or were allowed to be overfilled: a) Pathology Laboratory A15.33E: SHARPS containers containing glass slides with bloodborne pathogens were allowed to overfill, on or about 05/13/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-08-12
Abatement Due Date 2015-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-11
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Mount Sinai Hospital, Annenberg Building, Pathology Laboratory: The employer did not train employees on the hazard communication program for employees who are required to use chemicals such as but not limited to Xylene, Ethanol, and Formalin. Condition was noted on or about 05/13/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
308577451 0215000 2005-03-15 5 EAST 102ND STREET, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-05-20

Related Activity

Type Complaint
Activity Nr 205274830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-04-13
Abatement Due Date 2005-04-18
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-04-13
Abatement Due Date 2005-04-18
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100165 B01
Issuance Date 2005-04-13
Abatement Due Date 2005-05-16
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 03
302940051 0215000 2000-02-24 100TH STREET AND FIFTH AVENUE, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-24
Case Closed 2001-02-28

Related Activity

Type Complaint
Activity Nr 202860235
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2000-06-07
Abatement Due Date 2000-07-11
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 33
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2000-06-07
Abatement Due Date 2000-06-12
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 33
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 2000-06-07
Abatement Due Date 2000-07-11
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2000-06-07
Abatement Due Date 2000-07-11
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-06-07
Abatement Due Date 2000-07-11
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C01 IX
Issuance Date 2000-06-07
Abatement Due Date 2000-07-11
Nr Instances 1
Nr Exposed 33
Gravity 01
300613882 0215000 1997-04-16 ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-04-29
Case Closed 1997-06-17

Related Activity

Type Complaint
Activity Nr 200837714
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1997-05-02
Abatement Due Date 1997-05-07
Current Penalty 1062.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1997-05-02
Abatement Due Date 1997-05-07
Current Penalty 1062.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1997-05-02
Abatement Due Date 1997-05-07
Current Penalty 850.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
106186455 0215000 1992-05-02 5 EAST 102ND STREET, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-02
Case Closed 1992-10-13

Related Activity

Type Complaint
Activity Nr 72773328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-04
Current Penalty 1120.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
109941120 0215000 1991-02-22 ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-22
Case Closed 1991-04-22

Related Activity

Type Complaint
Activity Nr 71216923
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-20
Abatement Due Date 1991-03-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 130
Gravity 01
11805249 0215000 1980-06-11 1 GUSIAVE LEVY PEACE, New York -Richmond, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-06-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320383110
11805173 0215000 1980-03-06 11 NATHAN D PERLMAN PLACE, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-03-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320382187
11759131 0215000 1979-08-14 ONE GUSTAVE L LEVY PLACE, New York -Richmond, NY, 10029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320379522
11741451 0215000 1979-01-09 1 GUSTAVE L LEVY PLACE, New York -Richmond, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375579
Type Referral
Activity Nr 909031783
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-08-10
Case Closed 1978-10-05

Related Activity

Type Complaint
Activity Nr 320375165

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-08-15
Abatement Due Date 1978-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1978-08-15
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-08-15
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-08-15
Abatement Due Date 1978-08-25
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100264 C03 IIA
Issuance Date 1978-08-15
Abatement Due Date 1978-09-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-08-15
Abatement Due Date 1978-10-02
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-6271888 Corporation Unconditional Exemption 1 GUSTAVE L LEVY PL, NEW YORK, NY, 10029-6504 1967-11
In Care of Name % STEPHEN HARVEY
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2528989179
Income Amount 1001000
Form 990 Revenue Amount 1001000
National Taxonomy of Exempt Entities Health Care: Fund Raising and/or Fund Distribution
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER
EIN 13-6271888
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: New York Secretary of State