Search icon

CABRINI OF WESTCHESTER

Company Details

Name: CABRINI OF WESTCHESTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Mar 1969 (56 years ago)
Entity Number: 274048
ZIP code: 10522
County: Westchester
Address: 115 BROADWAY, DOBBS FERRY, NY, United States, 10522

Contact Details

Phone +1 914-693-6800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FV6MBK9J8MW3 2025-02-21 115 BROADWAY, DOBBS FERRY, NY, 10522, 2835, USA 115 BROADWAY, DOBBS FERRY, NEW YORK 10522, DOBBS FERRY, NY, 10522, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2024-02-20
Entity Start Date 1969-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIMONE FAULKNER-SMITH
Address 115 BROADWAY, DOBBS FERRY, NEW YORK 10522, DOBBS FERRY, NY, 10522, USA
Government Business
Title PRIMARY POC
Name SIMONE FAULKNER-SMITH
Address 115 BROADWAY, DOBBS FERRY, NEW YORK 10522, DOBBS FERRY, NY, 10522, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABRINI OF WESTCHESTER GROUP LIFE INSURANCE PLAN 2009 237063399 2011-08-02 CABRINI OF WESTCHESTER 144
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1981-01-01
Business code 623000
Sponsor’s telephone number 2123583084
Plan sponsor’s mailing address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Plan sponsor’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835

Plan administrator’s name and address

Administrator’s EIN 237063399
Plan administrator’s name CABRINI OF WESTCHESTER
Plan administrator’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Administrator’s telephone number 2123583084

Number of participants as of the end of the plan year

Active participants 129

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing PAMELA WOLFSON
Valid signature Filed with authorized/valid electronic signature
CABRINI OF WESTCHESTER GROUP MEDICAL PLAN 2009 237063399 2010-12-13 CABRINI OF WESTCHESTER 172
Three-digit plan number (PN) 501
Effective date of plan 1981-01-01
Business code 623000
Sponsor’s telephone number 2123583084
Plan sponsor’s mailing address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Plan sponsor’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835

Plan administrator’s name and address

Administrator’s EIN 237063399
Plan administrator’s name CABRINI OF WESTCHESTER
Plan administrator’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Administrator’s telephone number 2123583084

Number of participants as of the end of the plan year

Active participants 133

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing CLAIRE ARELLANO
Valid signature Filed with authorized/valid electronic signature
CABRINI OF WESTCHESTER GROUP LIFE INSURANCE PLAN 2009 237063399 2010-12-13 CABRINI OF WESTCHESTER 144
Three-digit plan number (PN) 503
Effective date of plan 1981-01-01
Business code 623000
Sponsor’s telephone number 2123583084
Plan sponsor’s mailing address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Plan sponsor’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835

Plan administrator’s name and address

Administrator’s EIN 237063399
Plan administrator’s name CABRINI OF WESTCHESTER
Plan administrator’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Administrator’s telephone number 2123583084

Number of participants as of the end of the plan year

Active participants 129

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing CLAIRE ARELLANO
Valid signature Filed with authorized/valid electronic signature
CABRINI OF WESTCHESTER GROUP MEDICAL PLAN 2009 237063399 2011-08-02 CABRINI OF WESTCHESTER 172
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1981-01-01
Business code 623000
Sponsor’s telephone number 2123583084
Plan sponsor’s mailing address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Plan sponsor’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835

Plan administrator’s name and address

Administrator’s EIN 237063399
Plan administrator’s name CABRINI OF WESTCHESTER
Plan administrator’s address 115 BROADWAY, DOBBS FERRY, NY, 105222835
Administrator’s telephone number 2123583084

Number of participants as of the end of the plan year

Active participants 133

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing PAMELA WOLFSON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BROADWAY, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-11-13 2024-11-19 Address 115 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2017-03-30 2024-11-13 Address 115 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2006-04-27 2017-03-30 Address 115 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2005-12-21 2006-04-27 Address 115 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001484 2024-11-19 CERTIFICATE OF CORRECTION 2024-11-19
241113004127 2024-11-04 RESTATED CERTIFICATE 2024-11-04
170330000277 2017-03-30 CERTIFICATE OF AMENDMENT 2017-03-30
20110926051 2011-09-26 ASSUMED NAME LLC INITIAL FILING 2011-09-26
060427000790 2006-04-27 CERTIFICATE OF AMENDMENT 2006-04-27
060427000828 2006-04-27 CERTIFICATE OF AMENDMENT 2006-04-27
051221000534 2005-12-21 CERTIFICATE OF AMENDMENT 2005-12-21
869087-4 1970-11-13 CERTIFICATE OF TYPE 1970-11-13
851744-9 1970-08-11 CERTIFICATE OF AMENDMENT 1970-08-11
850885-5 1970-08-06 CERTIFICATE OF AMENDMENT 1970-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345909121 0216000 2022-04-21 115 BROADWAY, DOBBS FERRY, NY, 10522
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-04-21
Emphasis N: COVID-19
Case Closed 2022-11-04
344867841 0216000 2020-08-05 115 BROADWAY, DOBBS FERRY, NY, 10522
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-08-05
Case Closed 2021-01-11

Related Activity

Type Accident
Activity Nr 1638035

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-11-06
Abatement Due Date 2020-12-18
Current Penalty 9445.0
Initial Penalty 13494.0
Final Order 2020-11-23
Nr Instances 1
Nr Exposed 24
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee�s ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the facility, 115 Broadway, Dobbs Ferry, NY - Nursing Department. The employer did not provide a medical evaluation to determine each employee�s ability to use a respirator before requiring their use. The employer required employees, including Registered Nurses (RNs), Licensed Practical Nurses (LPNs), Certified Nursing Assistants (CNAs) and housekeepers, to wear N95 respirators while providing direct care to suspected and/or confirmed COVID-19 positive residents. Violation occurred on or about May 6, 2020 and thereafter. NOTE: Certification and documentation of abatement must be submitted for this citation item as required by CFR 1903.19(c).
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-11-06
Abatement Due Date 2020-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-23
Nr Instances 1
Nr Exposed 24
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) At the facility, 115 Broadway, Dobbs Ferry, NY - Nursing Department. The employer did not provide a fit test for employees, including RNs, LPNs, CNAs, and housekeepers, who were required to wear N95 filtering facepiece respirators to protect against SARS-CoV-2 while providing direct care to suspected and/or confirmed COVID-19 positive residents. Violation occurred on or about May 6, 2020 and thereafter. NOTE: Certification and documentation of abatement must be submitted for this citation item as required by CFR 1903.19(c).

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7063399 Corporation Unconditional Exemption 115 BROADWAY, DOBBS FERRY, NY, 10522-2835 1970-05
In Care of Name % ROBERT DEVITO
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 53463788
Income Amount 51662714
Form 990 Revenue Amount 51215744
National Taxonomy of Exempt Entities -
Sort Name ST CABRINI NURSING HOME

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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CABRINI OF WESTCHESTER
EIN 23-7063399
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839477300 2020-04-28 0202 PPP 115 Broadway, Dobbs Ferry, NY, 10522
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3674600
Loan Approval Amount (current) 3674600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 425
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3714510.24
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209942 Other Personal Injury 2022-11-22 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-11-22
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name HINKSON
Role Plaintiff
Name CABRINI OF WESTCHESTER
Role Defendant
2204816 Other Personal Injury 2022-06-08 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-06-08
Termination Date 2022-12-15
Section 1331
Status Terminated

Parties

Name MARANINO
Role Plaintiff
Name CABRINI OF WESTCHESTER
Role Defendant
2200491 Civil Rights Employment 2022-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-19
Transfer Date 2022-01-21
Termination Date 2022-11-03
Date Issue Joined 2022-03-24
Pretrial Conference Date 2022-05-19
Section 2003
Transfer Office 1
Transfer Docket Number 2200491
Transfer Origin 1
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name CABRINI OF WESTCHESTER
Role Defendant
2204816 Other Personal Injury 2022-12-29 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-12-29
Termination Date 2023-05-26
Date Issue Joined 2022-12-29
Section 1331
Status Terminated

Parties

Name MARANINO
Role Plaintiff
Name CABRINI OF WESTCHESTER
Role Defendant
2205430 Other Personal Injury 2022-06-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-06-27
Termination Date 2022-08-15
Section 1331
Sub Section PI
Status Terminated

Parties

Name PALMA
Role Plaintiff
Name CABRINI OF WESTCHESTER
Role Defendant
2302462 Medical Malpractice 2023-03-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-23
Termination Date 2023-05-01
Section 0247
Status Terminated

Parties

Name THE ESTATE OF MICHAEL CRUISE
Role Plaintiff
Name CABRINI OF WESTCHESTER
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State