Search icon

O'CONNOR HOSPITAL

Company Details

Name: O'CONNOR HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Entity Number: 2212148
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 460 ANDRES ROAD, DELHI, NY, United States, 13753

Contact Details

Phone +1 607-547-3456

Phone +1 607-746-0300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PUV5XCCKZCX1 2025-01-16 460 ANDES RD, DELHI, NY, 13753, 7443, USA 460 ANDES ROAD, DELHI, NY, 13753, 7407, USA

Business Information

Doing Business As OCONNOR HOSPITAL
URL http://www.bassett.org/oconnor-hospital/
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2005-07-08
Entity Start Date 1998-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN CLARK
Role DIRECTOR OGM
Address ONE ATWELL RD., COOPERSTOWN, NY, 13326, 1301, USA
Title ALTERNATE POC
Name PAMELA K. VOGT
Address 460 ANDES ROAD, DELHI, NY, 13753, 7407, USA
Government Business
Title PRIMARY POC
Name STEPHEN CLARK
Role DIRECTOR OGM
Address ONE ATWELL RD., COOPERSTOWN, NY, 13326, 1301, USA
Title ALTERNATE POC
Name PAMELA K. VOGT
Role MANAGER
Address 460 ANDES ROAD, DELHI, NY, 13753, 7407, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER GRAHAM
Role VP FINANCE
Address 460 ANDES ROAD, DELHI, NY, 13753, USA
Title ALTERNATE POC
Name CHRISTOPHER GRAHAM
Role VP FINANCE
Address 460 ANDES ROAD, DELHI, NY, 13753, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
41UB0 Active Non-Manufacturer 2005-07-08 2024-03-10 2029-01-19 2025-01-16

Contact Information

POC STEPHEN CLARK
Phone +1 607-547-7633
Address 460 ANDES RD, DELHI, NY, 13753 7443, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-19
CAGE number 9GBE8
Company Name BASSETT HEALTHCARE NETWORK
CAGE Last Updated 2024-03-10
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 ANDRES ROAD, DELHI, NY, United States, 13753

History

Start date End date Type Value
1997-12-26 2017-08-08 Address ANDES ROAD BOX 205A, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808000610 2017-08-08 CERTIFICATE OF AMENDMENT 2017-08-08
971226000331 1997-12-26 CERTIFICATE OF INCORPORATION 1997-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084407100 2020-04-10 0248 PPP 460 Andes Rd, DELHI, NY, 13753-7407
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1413460
Loan Approval Amount (current) 1413460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELHI, DELAWARE, NY, 13753-7407
Project Congressional District NY-19
Number of Employees 134
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1424610.63
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500692 Fair Labor Standards Act 2015-06-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-08
Termination Date 2017-10-06
Date Issue Joined 2016-11-02
Section 2000
Sub Section AG
Status Terminated

Parties

Name SAWABINI
Role Plaintiff
Name O'CONNOR HOSPITAL
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State