Search icon

THE LONG ISLAND COLLEGE HOSPITAL

Company Details

Name: THE LONG ISLAND COLLEGE HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1858 (167 years ago)
Entity Number: 64
ZIP code: 10019
County: New York
Place of Formation: New York
Address: PARTNERS, INC. ATTN: GEN CSL, 555 WEST 57TH STREET 18TH FLR, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 718-780-1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND COLLEGE HOSPITAL SEVERANCE PLAN 2010 111018985 2011-10-17 LONG ISLAND COLLEGE HOSPITAL 2176
File View Page
Three-digit plan number (PN) 511
Effective date of plan 1998-05-01
Business code 622000
Sponsor’s telephone number 2125233204
Plan sponsor’s mailing address 555 WEST 57TH STREET, NEW YORK, NY, 100192925
Plan sponsor’s address 555 WEST 57TH STREET, NEW YORK, NY, 100192925

Plan administrator’s name and address

Administrator’s EIN 111018985
Plan administrator’s name LONG ISLAND COLLEGE HOSPITAL
Plan administrator’s address 555 WEST 57TH STREET, NEW YORK, NY, 100192925
Administrator’s telephone number 2125233204

Number of participants as of the end of the plan year

Active participants 2173
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND COLLEGE HOSPITAL SEVERANCE PLAN 2010 111018985 2011-10-14 LONG ISLAND COLLEGE HOSPITAL 2176
Three-digit plan number (PN) 511
Effective date of plan 1998-05-01
Business code 622000
Sponsor’s telephone number 2125233204
Plan sponsor’s mailing address 555 WEST 57TH STREET, NEW YORK, NY, 100192925
Plan sponsor’s address 555 WEST 57TH STREET, NEW YORK, NY, 100192925

Plan administrator’s name and address

Administrator’s EIN 111018985
Plan administrator’s name LONG ISLAND COLLEGE HOSPITAL
Plan administrator’s address 555 WEST 57TH STREET, NEW YORK, NY, 100192925
Administrator’s telephone number 2125233204

Number of participants as of the end of the plan year

Active participants 2173
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing PAMELA ABNER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing PAMELA ABNER
Valid signature Filed with incorrect/unrecognized electronic signature
LONG ISLAND COLLEGE HOSPITAL NURSING EMPLOYEES MONEY PURCHASE PLAN 2009 111018985 2010-10-11 LONG ISLAND COLLEGE HOSPITAL 3
Three-digit plan number (PN) 004
Effective date of plan 1984-11-01
Business code 622000
Sponsor’s telephone number 2125233204
Plan sponsor’s mailing address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 111018985
Plan administrator’s name LONG ISLAND COLLEGE HOSPITAL
Plan administrator’s address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125233204

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND COLLEGE HOSPITAL SEVERANCE PLAN 2009 111018985 2010-10-11 LONG ISLAND COLLEGE HOSPITAL 2176
File View Page
Three-digit plan number (PN) 511
Effective date of plan 1998-05-01
Business code 622000
Sponsor’s telephone number 2125233204
Plan sponsor’s mailing address 555 WEST 57TH STREET, NEW YORK, NY, 100192925
Plan sponsor’s address 555 WEST 57TH STREET, NEW YORK, NY, 100192925

Plan administrator’s name and address

Administrator’s EIN 111018985
Plan administrator’s name LONG ISLAND COLLEGE HOSPITAL
Plan administrator’s address 555 WEST 57TH STREET, NEW YORK, NY, 100192925
Administrator’s telephone number 2125233204

Number of participants as of the end of the plan year

Active participants 2172
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND COLLEGE HOSPITAL NURSING EMPLOYEES MONEY PURCHASE PLAN 2009 111018985 2010-10-11 LONG ISLAND COLLEGE HOSPITAL 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-11-01
Business code 622000
Sponsor’s telephone number 2125233204
Plan sponsor’s mailing address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 111018985
Plan administrator’s name LONG ISLAND COLLEGE HOSPITAL
Plan administrator’s address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125233204

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND COLLEGE HOSPITAL NURSING EMPLOYEES MONEY PURCHASE PLAN 2009 111018985 2010-10-11 LONG ISLAND COLLEGE HOSPITAL 3
Three-digit plan number (PN) 004
Effective date of plan 1984-11-01
Business code 622000
Sponsor’s telephone number 2125233204
Plan sponsor’s mailing address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 111018985
Plan administrator’s name LONG ISLAND COLLEGE HOSPITAL
Plan administrator’s address CONTINUUM SERVICES, 555 W.57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125233204

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing PAMELA ABNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LONG ISLAND COLLEGE HOSPITAL C/O CONTINUUM HEALTH DOS Process Agent PARTNERS, INC. ATTN: GEN CSL, 555 WEST 57TH STREET 18TH FLR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE LONG ISLAND COLLEGE HOSPITAL Agent 340 HENRY ST, BROOKLYN, NY, 11201

Licenses

Number Status Type Date End date
1094978-DCA Inactive Business 2001-10-12 2005-03-31
1091996-DCA Inactive Business 2001-08-23 2005-03-31

History

Start date End date Type Value
2000-07-19 2011-11-01 Address ATTN: CHAIRMAN OF THE BOARD, 339 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-05-15 2000-07-19 Address ATTN: CHAIRMAN OF THE BOARD, 339 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1986-03-14 2000-05-15 Address 340 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101000418 2011-11-01 CERTIFICATE OF AMENDMENT 2011-11-01
000719000399 2000-07-19 CERTIFICATE OF AMENDMENT 2000-07-19
000515000162 2000-05-15 CERTIFICATE OF AMENDMENT 2000-05-15
C211803-2 1994-06-13 ASSUMED NAME CORP INITIAL FILING 1994-06-13
B333445-7 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
A772855-17 1981-06-10 CERTIFICATE OF AMENDMENT 1981-06-10
A274928-6 1975-11-21 CERTIFICATE OF AMENDMENT 1975-11-21
A84408-3 1973-07-10 CERTIFICATE OF AMENDMENT 1973-07-10
358696 1962-12-31 CERTIFICATE OF CONSOLIDATION 1962-12-31
316089 1962-03-12 CERTIFICATE OF AMENDMENT 1962-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31673 LL VIO INVOICED 2004-05-25 1865 LL - License Violation
552115 RENEWAL INVOICED 2003-05-13 600 Garage and/or Parking Lot License Renewal Fee
552145 RENEWAL INVOICED 2003-05-13 380 Garage and/or Parking Lot License Renewal Fee
448221 LICENSE INVOICED 2001-10-12 285 Garage or Parking Lot License Fee
448144 LICENSE INVOICED 2001-08-23 600 Garage or Parking Lot License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBROHUB30051 2008-09-23 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_DJBBROHUB30051_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES GIVEN TO INMATES AT MDC BROOKLYN
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient LONG ISLAND COLLEGE HOSPITAL INC
UEI Z9DZXU1E13A9
Legacy DUNS 059352799
Recipient Address UNITED STATES, 339 HICKS STREET, BROOKLYN, 112015509
PO AWARD DJBBROHB230321 2008-05-30 2008-06-04 2008-06-04
Unique Award Key CONT_AWD_DJBBROHB230321_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES GIVEN TO INMATES AT MDC BROOKLYN
NAICS Code 525120: HEALTH AND WELFARE FUNDS
Product and Service Codes AN41: HEALTH SERVICES (BASIC)

Recipient Details

Recipient LONG ISLAND COLLEGE HOSPITAL INC
UEI Z9DZXU1E13A9
Legacy DUNS 059352799
Recipient Address UNITED STATES, 339 HICKS STREET, BROOKLYN, 112015509
PO AWARD DJBBROHB230322 2008-05-30 2008-06-04 2008-06-04
Unique Award Key CONT_AWD_DJBBROHB230322_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES GIVEN TO INMATES AT MDC BROOKLYN
NAICS Code 525120: HEALTH AND WELFARE FUNDS
Product and Service Codes AN41: HEALTH SERVICES (BASIC)

Recipient Details

Recipient LONG ISLAND COLLEGE HOSPITAL INC
UEI Z9DZXU1E13A9
Legacy DUNS 059352799
Recipient Address UNITED STATES, 339 HICKS STREET, BROOKLYN, 112015509
PO AWARD DJBBROHUB30052 2007-10-30 2007-11-20 2007-11-20
Unique Award Key CONT_AWD_DJBBROHUB30052_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES GIVEN TO INMATES AT MDC BROOKLYN
NAICS Code 525120: HEALTH AND WELFARE FUNDS
Product and Service Codes AN41: HEALTH SERVICES (BASIC)

Recipient Details

Recipient LONG ISLAND COLLEGE HOSPITAL INC
UEI Z9DZXU1E13A9
Legacy DUNS 059352799
Recipient Address UNITED STATES, 339 HICKS STREET, BROOKLYN, 112015509
PO AWARD DJBBROIUB30798 2009-07-09 2009-07-20 2009-07-20
Unique Award Key CONT_AWD_DJBBROIUB30798_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS

Recipient Details

Recipient LONG ISLAND COLLEGE HOSPITAL INC
UEI Z9DZXU1E13A9
Legacy DUNS 059352799
Recipient Address UNITED STATES, 339 HICKS STREET, BROOKLYN, 112015509

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P007A115725 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A115725 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K123770 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 876504.00
Link View Page
P033A105725 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2010-07-01 2016-08-31 CAMPUS-BASED/FWS
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 16479.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A105725 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A105725 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 20803.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A105725 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2010-07-01 2016-08-31 CAMPUS-BASED/FWS
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q103770 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, CATTARAUGUS, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 475.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P103770 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount -51631.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P103770 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, CATTARAUGUS, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 391858.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 16131424.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, CATTARAUGUS, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 323708.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 18617.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, CATTARAUGUS, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 23967.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, CATTARAUGUS, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 470.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 1 PROSPECT PARK W # C, BROOKLYN, NEW YORK, 11215-1601, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 440.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LONG ISLAND COLLEGE HOSPITAL INC
Recipient Name Raw LONG ISLAND COLLEGE HOSPITAL INC
Recipient UEI Z9DZXU1E13A9
Recipient DUNS 059352799
Recipient Address 339 HICKS ST, BROOKLYN, NEW YORK, 11201-5509, UNITED STATES
Obligated Amount 405.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314595687 0215000 2010-06-09 339 HICKS STREET, 2ND FL/PATHOLOGY, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-17
Case Closed 2010-12-13

Related Activity

Type Complaint
Activity Nr 207760240
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101048 D01 III
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101048 D02 I
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101048 G02 I
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101048 G03 II
Issuance Date 2010-10-07
Abatement Due Date 2010-11-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2010-10-07
Abatement Due Date 2010-11-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 02
306442674 0215000 2003-06-06 339 HICKS STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-15
Case Closed 2004-03-11

Related Activity

Type Complaint
Activity Nr 204422265
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 2003-09-04
Abatement Due Date 2003-09-09
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 B02 VIIA
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Current Penalty 3000.0
Initial Penalty 5000.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 D
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 G01
Issuance Date 2003-09-04
Abatement Due Date 2003-10-07
Current Penalty 25000.0
Initial Penalty 25000.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2003-09-04
Abatement Due Date 2003-10-07
Current Penalty 5000.0
Initial Penalty 15000.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2003-09-04
Abatement Due Date 2003-10-07
Current Penalty 2000.0
Initial Penalty 7500.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Current Penalty 5000.0
Initial Penalty 12500.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02005
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Current Penalty 5000.0
Initial Penalty 25000.0
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100146 D
Issuance Date 2003-09-04
Abatement Due Date 2003-09-12
Contest Date 2003-09-23
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
304958515 0215000 2002-01-08 339 HICKS STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-01-18
Case Closed 2002-01-18

Related Activity

Type Referral
Activity Nr 202389722
Health Yes
304944358 0215000 2001-12-20 339 HICKS STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-08
Case Closed 2004-10-18

Related Activity

Type Complaint
Activity Nr 203798897
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-05-31
Abatement Due Date 2002-06-05
Current Penalty 2750.0
Initial Penalty 5000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 28
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 825.0
Initial Penalty 1500.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 1100.0
Initial Penalty 2000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2002-05-31
Abatement Due Date 2002-06-08
Current Penalty 1100.0
Initial Penalty 2000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 2
Nr Exposed 53
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 1375.0
Initial Penalty 2500.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 2
Nr Exposed 53
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G01 IIIB
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 2
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2002-05-31
Abatement Due Date 2002-06-05
Current Penalty 1100.0
Initial Penalty 2000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 1375.0
Initial Penalty 2500.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 I
Issuance Date 2002-05-31
Abatement Due Date 2002-06-05
Current Penalty 8250.0
Initial Penalty 15000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 5500.0
Initial Penalty 10000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100146 C01
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 5500.0
Initial Penalty 10000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100303 G02 I
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 11000.0
Initial Penalty 20000.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02005A
Citaton Type Repeat
Standard Cited 19100305 A02 I
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Current Penalty 9625.0
Initial Penalty 17500.0
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 4
Nr Exposed 53
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02005B
Citaton Type Repeat
Standard Cited 19100305 A02 IIIF
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 4
Nr Exposed 53
Gravity 05
Citation ID 02005C
Citaton Type Repeat
Standard Cited 19100305 E01
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 2
Nr Exposed 53
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 2002-05-31
Abatement Due Date 2002-06-10
Contest Date 2002-06-20
Final Order 2002-10-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
302944020 0215000 2000-11-17 339 HICKS STREET, BROOKLYN, NY, 11201
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-19
Abatement Due Date 2001-01-16
Current Penalty 100.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 300
Gravity 00
302943329 0215000 2000-11-14 339 HICKS STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-29
Emphasis L: FALL
Case Closed 2003-05-14

Related Activity

Type Complaint
Activity Nr 202862488
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 48
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A02
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 48
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100027 D02
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100027 F
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 48
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 2
Nr Exposed 48
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 48
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 48
Gravity 10
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01014C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01015A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01015B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01016A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01016B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01017
Citaton Type Serious
Standard Cited 19100303 E
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 01018A
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 48
Gravity 10
Citation ID 01018B
Citaton Type Serious
Standard Cited 19100305 A02 IIIF
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 48
Gravity 10
Citation ID 01019
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 48
Gravity 10
Citation ID 01020A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01020B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01020C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-03-08
Abatement Due Date 2001-04-10
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 6250.0
Initial Penalty 12500.0
Nr Instances 3
Nr Exposed 48
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100303 G02 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Current Penalty 6250.0
Initial Penalty 12500.0
Nr Instances 6
Nr Exposed 48
Gravity 03
300620119 0215000 1999-03-03 339 HICKS STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-03
Case Closed 1999-11-09

Related Activity

Type Complaint
Activity Nr 200844801
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-03-17
Abatement Due Date 1999-03-22
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 1999-03-17
Abatement Due Date 1999-03-23
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-03-17
Abatement Due Date 1999-03-22
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 30
Gravity 03
2077725 0215000 1994-06-30 340 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-10-14
Case Closed 1996-07-31

Related Activity

Type Complaint
Activity Nr 74986431
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-12-27
Abatement Due Date 1995-02-01
Current Penalty 2750.0
Initial Penalty 4500.0
Contest Date 1995-02-07
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 500
Gravity 10
Hazard TB
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-12-27
Abatement Due Date 1995-02-01
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1995-02-07
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 500
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1994-12-27
Abatement Due Date 1995-02-01
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1995-02-07
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 500
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-12-27
Abatement Due Date 1994-12-30
Initial Penalty 900.0
Contest Date 1995-02-07
Final Order 1996-05-13
Nr Instances 4
Nr Exposed 100
Gravity 00
17775065 0215000 1989-10-31 340 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-11-03
Case Closed 1990-01-04

Related Activity

Type Complaint
Activity Nr 72517667
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-16
Abatement Due Date 1989-11-19
Nr Instances 1
Nr Exposed 2
Gravity 03
17648254 0215000 1987-04-16 340 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-05-01
Case Closed 1987-07-21

Related Activity

Type Referral
Activity Nr 901099069
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 E
Issuance Date 1987-05-14
Abatement Due Date 1987-05-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-28
Abatement Due Date 1973-10-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100167 B05 I
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-28
Abatement Due Date 1973-10-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D03 I
Issuance Date 1973-09-28
Abatement Due Date 1973-10-26
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-09-28
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100264 C04 I
Issuance Date 1973-09-28
Abatement Due Date 1973-10-26
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100264 C04 III
Issuance Date 1973-09-28
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100264 D02 I
Issuance Date 1973-09-28
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-09-28
Abatement Due Date 1973-10-03
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State