Search icon

NEW YORK DOWNTOWN HOSPITAL

Company Details

Name: NEW YORK DOWNTOWN HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 09 Nov 1979 (46 years ago)
Date of dissolution: 01 Jul 2013
Entity Number: 592455
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 WILLIAM STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 WILLIAM STREET, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1821437906

Authorized Person:

Name:
DR. CARMEN SULTANA
Role:
CHAIR
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133049852
Plan Year:
2011
Number Of Participants:
402
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
518
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
378
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
592
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-08 2005-10-18 Address 170 WILLIAMS STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1998-04-08 2005-10-18 Name NYU DOWNTOWN HOSPITAL
1991-08-30 1998-04-08 Name NEW YORK DOWNTOWN HOSPITAL
1984-10-12 1998-04-08 Address 170 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1982-11-12 1984-10-12 Address 170 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628000755 2013-06-28 CERTIFICATE OF MERGER 2013-07-01
051018000967 2005-10-18 CERTIFICATE OF AMENDMENT 2005-10-18
980408000735 1998-04-08 CERTIFICATE OF AMENDMENT 1998-04-08
910830000045 1991-08-30 CERTIFICATE OF AMENDMENT 1991-08-30
B150671-3 1984-10-12 CERTIFICATE OF AMENDMENT 1984-10-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBBROHUB30765
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-30
Description:
MEDICLA SERVICES GIVEN AT NYDH BY DR. KAPLAN
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBBROHUB30776
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-25
Description:
MEDICLA SERVICES GIVEN TO INMATES AT MDC BROOKLYN
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBBROHUB30775
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-25
Description:
MEDICLA SERVICES GIVEN TO INMATES AT MDC BROOKLYN
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-04
Type:
Complaint
Address:
170 WILLIAM STREET, NEW YORK, NY, 10038
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ARROYO
Party Role:
Plaintiff
Party Name:
NEW YORK DOWNTOWN HOSPITAL
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State