Search icon

THE MEDICAL SOCIETY OF THE STATE OF NEW YORK

Company Details

Name: THE MEDICAL SOCIETY OF THE STATE OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1806 (219 years ago)
Entity Number: 28
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 420 LAKEVILLE RD., LAKE SUCCESS, NY, United States, 11042

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2023 131030760 2024-09-18 MEDICAL SOCIETY OF THE STATE OF NEW YORK 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address 865 MERRICK AVENUE, SUITE 100S, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, SUITE 100S, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing JOHN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing JOHN VECCHIO
Valid signature Filed with authorized/valid electronic signature
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2022 131030760 2023-08-22 MEDICAL SOCIETY OF THE STATE OF NEW YORK 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIERY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing JOHN VECCHIO
Role Employer/plan sponsor
Date 2023-08-22
Name of individual signing JOHN VECCHIO
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2021 131030760 2022-07-29 MEDICAL SOCIETY OF THE STATE OF NEW YORK 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JOHN VECCHIO
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing JOHN VECCHIO
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2020 131030760 2021-08-24 MEDICAL SOCIETY OF THE STATE OF NEW YORK 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JOHN VECCHIO
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing JOHN VECCHIO
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2019 131030760 2020-06-30 MEDICAL SOCIETY OF THE STATE OF NEW YORK 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PHILIP SCHUH
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing PHILIP SCHUH
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2018 131030760 2019-06-17 MEDICAL SOCIETY OF THE STATE OF NEW YORK 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing PHILIP SCHUH
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing PHILIP SCHUH
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2017 131030760 2018-06-27 MEDICAL SOCIETY OF THE STATE OF NEW YORK 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing PHILIP SCHUH
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing PHILIP SCHUH
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2016 131030760 2017-05-01 MEDICAL SOCIETY OF THE STATE OF NEW YORK 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address P.O. BOX 9007, 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing PHILIP SCHUH
Role Employer/plan sponsor
Date 2017-05-01
Name of individual signing PHILIP SCHUH
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2015 131030760 2016-08-24 MEDICAL SOCIETY OF THE STATE OF NEW YORK 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing PHILIP SCHUH
Role Employer/plan sponsor
Date 2016-08-24
Name of individual signing PHILIP SCHUH
MEDICAL SOCIETY OF THE STATE OF NEW YORK 401(K) PLAN 2014 131030760 2016-02-23 MEDICAL SOCIETY OF THE STATE OF NEW YORK 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 5164886100
Plan sponsor’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131030760
Plan administrator’s name PENSION COMMITTEE OF THE MEDICAL SOCIETY OF THE STATE OF NY
Plan administrator’s address 865 MERRICK AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5164886100

Signature of

Role Plan administrator
Date 2016-02-23
Name of individual signing PHILIP SCHUH

DOS Process Agent

Name Role Address
THE MEDICAL SOCIETY OF THE STATE OF NEW YORK DOS Process Agent 420 LAKEVILLE RD., LAKE SUCCESS, NY, United States, 11042

Filings

Filing Number Date Filed Type Effective Date
C198076-2 1993-03-24 ASSUMED NAME CORP INITIAL FILING 1993-03-24
A30304-3 1972-11-24 CERTIFICATE OF AMENDMENT 1972-11-24
1CR-398 1952-11-18 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1952-11-18
DP-1855 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
67Q-12 1905-12-14 CERTIFICATE OF CONSOLIDATION 1905-12-14
CH138-LW1806 1806-01-01 CERTIFICATE OF INCORPORATION 1806-01-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1030760 Corporation Unconditional Exemption 865 MERRICK AVE, WESTBURY, NY, 11590-6694 1942-09
In Care of Name % KATHLEEN DYMAN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a central type organization (no group exemption) of a National, Regional or Geographic grouping of organizations.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 21519017
Income Amount 8037913
Form 990 Revenue Amount 6695868
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, US
Principal Officer's Name KATHLEEN DYMAN
Principal Officer's Address 27 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, US
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Pennsylvania Avenue Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Avenue Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia s Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org

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

Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name MEDICAL SOCIETY OF THE STATE OF NEW YORK
EIN 13-1030760
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867608308 2021-01-30 0235 PPP 865 Merrick Ave, Westbury, NY, 11590-6694
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713367
Loan Approval Amount (current) 713367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-6694
Project Congressional District NY-04
Number of Employees 49
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720688.13
Forgiveness Paid Date 2022-02-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State