Search icon

OAK ORCHARD COMMUNITY HEALTH CENTER, INC.

Company Details

Name: OAK ORCHARD COMMUNITY HEALTH CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Aug 1973 (52 years ago)
Entity Number: 268635
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 300 WEST AVENUE, BROCKPORT, NY, United States, 14420

Contact Details

Phone +1 585-637-5319

Fax +1 585-637-5319

Phone +1 585-637-3905

Phone +1 585-589-5613

Phone +1 585-765-2060

Phone +1 607-590-2424

Phone +1 607-324-0314

Phone +1 716-637-5319

Phone +1 585-228-1195

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XJTWMC6LMAW7 2024-10-16 300 WEST AVE, BROCKPORT, NY, 14420, 1118, USA 300 WEST AVE, BROCKPORT, NY, 14420, 1118, USA

Business Information

Division Name OAK ORCHARD COMMUNITY HEALTH CENTER, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2006-08-23
Entity Start Date 1973-08-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY MILLER
Role CHIEF FINANCIAL OFFICER
Address 300 WEST AVENUE, BROCKPORT, NY, 14420, 1118, USA
Title ALTERNATE POC
Name SARAH SARGENT
Role ACCOUNTANT
Address 300 WEST AVENUE, BROCKPORT, NY, 14420, USA
Government Business
Title PRIMARY POC
Name EMILY MILLER
Role CHIEF FINANCIAL OFFICER
Address 300 WEST AVENUE, BROCKPORT, NY, 14420, 1118, USA
Title ALTERNATE POC
Name SARAH SARGENT
Role ACCOUNTANT
Address 300 WEST AVENUE, BROCKPORT, NY, 14420, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4HVY0 Obsolete Non-Manufacturer 2006-08-24 2024-09-30 No data 2025-09-26

Contact Information

POC KAREN KINTER
Phone +1 585-637-3905
Address 300 WEST AVE, BROCKPORT, NY, 14420 1118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAK ORCHARD HEALTH 403(B) PLAN 2019 161020913 2020-10-13 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-10
Business code 621399
Sponsor’s telephone number 5856373905
Plan sponsor’s address 300 WEST AVENUE, BROCKPORT, NY, 14420
LIFE AND DISABILITY PLAN 2019 161020913 2020-09-14 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 177
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 177

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing URSULA STANEFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-14
Name of individual signing URSULA STANEFF
Valid signature Filed with authorized/valid electronic signature
HEALTH PLAN 2019 161020913 2020-09-14 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 91
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 95

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing URSULA STANEFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-14
Name of individual signing URSULA STANEFF
Valid signature Filed with authorized/valid electronic signature
LIFE AND DISABILITY PLAN 2018 161020913 2019-07-29 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 177
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 193

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
HEALTH PLAN 2018 161020913 2019-07-25 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 90
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 91

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
LIFE AND DISABILITY PLAN 2017 161020913 2018-07-31 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 161
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 177

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
HEALTH PLAN 2017 161020913 2018-07-31 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 94
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 90

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
HEALTH PLAN 2016 161020913 2017-09-27 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 134
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 152

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
LIFE AND DISABLILTY PLAN 2016 161020913 2017-07-27 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 139
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 14420

Number of participants as of the end of the plan year

Active participants 161

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
LIFE AND DISABLILTY PLAN 2015 161020913 2016-07-26 OAK ORCHARD COMMUNITY HEALTH CENTER, INC. 126
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 5856373905
Plan sponsor’s mailing address 300 WEST AVE, BROCKPORT, NY, 144201118
Plan sponsor’s address 300 WEST AVE, BROCKPORT, NY, 144201118

Number of participants as of the end of the plan year

Active participants 139

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing CAROL WHITE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WEST AVENUE, BROCKPORT, NY, United States, 14420

Agent

Name Role Address
N/A:THE CORP. Agent 52 NO. MAIN ST., ALBION, NY, 14411

History

Start date End date Type Value
1978-06-12 2000-09-01 Address 80 W. MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1976-01-28 1978-06-12 Address 80 W. MAIN ST., BROCKPORT, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200206013 2020-02-06 ASSUMED NAME LLC AMENDMENT 2020-02-06
20200115049 2020-01-15 ASSUMED NAME LLC INITIAL FILING 2020-01-15
000901000305 2000-09-01 CERTIFICATE OF AMENDMENT 2000-09-01
A526332-5 1978-10-27 CERTIFICATE OF AMENDMENT 1978-10-27
A493250-6 1978-06-12 CERTIFICATE OF AMENDMENT 1978-06-12
A289630-8 1976-01-28 CERTIFICATE OF AMENDMENT 1976-01-28
A93766-10 1973-08-21 CERTIFICATE OF INCORPORATION 1973-08-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C81CS13500 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient OAK ORCHARD COMMUNITY HEALTH CENTER, INC.
Recipient Name Raw OAK ORCHARD COMMUNITY HEALTH CENTER, INC
Recipient UEI XJTWMC6LMAW7
Recipient DUNS 073683518
Recipient Address 300 WEST AVENUE, BROCKPORT, MONROE, NEW YORK, 14420-1118, UNITED STATES
Obligated Amount 827325.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS12133 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient OAK ORCHARD COMMUNITY HEALTH CENTER, INC.
Recipient Name Raw OAK ORCHARD COMMUNITY HEALTH CENTER, INC
Recipient UEI XJTWMC6LMAW7
Recipient DUNS 073683518
Recipient Address 300 WEST AVENUE, BROCKPORT, MONROE, NEW YORK, 14420-1118, UNITED STATES
Obligated Amount 249655.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS00170 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2002-01-01 2009-12-31 HEALTH CENTER CLUSTER
Recipient OAK ORCHARD COMMUNITY HEALTH CENTER, INC.
Recipient Name Raw OAK ORCHARD COMMUNITY HEALTH CENTER, INC
Recipient UEI XJTWMC6LMAW7
Recipient DUNS 073683518
Recipient Address 300 WEST AVENUE, BROCKPORT, MONROE, NEW YORK, 14420
Obligated Amount 25388124.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199757105 2020-04-11 0219 PPP 300 WEST AVE, BROCKPORT, NY, 14420-1118
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2253575
Loan Approval Amount (current) 2253575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-1118
Project Congressional District NY-25
Number of Employees 214
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2277777.78
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State