Search icon

COMMUNITY MEMORIAL HOSPITAL, INC.

Company Details

Name: COMMUNITY MEMORIAL HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Feb 1950 (75 years ago)
Entity Number: 74403
County: Madison
Place of Formation: New York

Contact Details

Phone +1 315-824-1100

Phone +1 315-824-6080

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DL85A6HE6MM1 2025-03-18 150 BROAD ST, HAMILTON, NY, 13346, 9575, USA 150 BROAD ST, HAMILTON, NY, 13346, 9575, USA

Business Information

Division Name COMMUNITY MEMORIAL HOSPITAL
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2014-03-31
Entity Start Date 1949-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACY FRANK
Role MRS
Address 150 BROAD STREET, HAMILTON, NY, 13346, USA
Title ALTERNATE POC
Name KEARA CONNORS
Role EXECUTIVE DIRECTOR OF COMMUNITY RELATIONS
Address 150 BROAD STREET, HAMILTON, NY, 13346, USA
Government Business
Title PRIMARY POC
Name TRACY FRANK
Role MRS
Address 150 BROAD STREET, HAMILTON, NY, 13346, USA
Title ALTERNATE POC
Name KEARA CONNORS
Role EXECUTIVE DIRECTOR OF COMMUNITY RELATIONS
Address 150 BROAD STREET, HAMILTON, NY, 13346, USA
Past Performance
Title ALTERNATE POC
Name KEARA CONNORS
Role EXECUTIVE DIRECTOR OF COMMUNITY RELATIONS
Address 150 BROAD STREET, HAMILTON, NY, 13346, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73MC1 Obsolete Non-Manufacturer 2014-04-22 2024-03-20 No data 2025-03-18

Contact Information

POC TRACY FRANK
Phone +1 315-824-6550
Fax +1 315-824-6527
Address 150 BROAD ST, HAMILTON, NY, 13346 9575, 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
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2014 150548010 2015-08-10 COMMUNITY MEMORIAL HOSPITAL 335
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing CHRISTOPHER GRAHAM
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2014 150548010 2015-05-27 COMMUNITY MEMORIAL HOSPITAL 335
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing CHRISTOPHER GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-26
Name of individual signing CHRISTOPHER GRAHAM
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2013 150548010 2014-06-11 COMMUNITY MEMORIAL HOSPITAL 320
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Number of participants as of the end of the plan year

Active participants 328
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing RICHARD KIRBY
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2012 150548010 2013-07-17 COMMUNITY MEMORIAL HOSPITAL 324
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Number of participants as of the end of the plan year

Active participants 313
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing RICHARD KIRBY
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2011 150548010 2012-06-22 COMMUNITY MEMORIAL HOSPITAL 356
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Plan administrator’s name and address

Administrator’s EIN 150548010
Plan administrator’s name COMMUNITY MEMORIAL HOSPITAL
Plan administrator’s address 150 BROAD STREET, HAMILTON, NY, 13346
Administrator’s telephone number 3158246088

Number of participants as of the end of the plan year

Active participants 322
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing DAVID FELTON
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2010 150548010 2011-07-15 COMMUNITY MEMORIAL HOSPITAL 362
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Plan administrator’s name and address

Administrator’s EIN 150548010
Plan administrator’s name COMMUNITY MEMORIAL HOSPITAL
Plan administrator’s address 150 BROAD STREET, HAMILTON, NY, 13346
Administrator’s telephone number 3158246088

Number of participants as of the end of the plan year

Active participants 356
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing DAVID FELTON
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MEMORIAL HOSPITAL WELFARE BENEFITS PLAN 2009 150548010 2010-07-26 COMMUNITY MEMORIAL HOSPITAL 384
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 622000
Sponsor’s telephone number 3158246088
Plan sponsor’s mailing address 150 BROAD STREET, HAMILTON, NY, 13346
Plan sponsor’s address 150 BROAD STREET, HAMILTON, NY, 13346

Plan administrator’s name and address

Administrator’s EIN 150548010
Plan administrator’s name COMMUNITY MEMORIAL HOSPITAL
Plan administrator’s address 150 BROAD STREET, HAMILTON, NY, 13346
Administrator’s telephone number 3158246088

Number of participants as of the end of the plan year

Active participants 362
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing DAVID FELTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
N/A: THE CORP. Agent 13 PAYNE STREET, ATT: WARREN L. ASHMEAD, HAMILTON, NY, 13346

Filings

Filing Number Date Filed Type Effective Date
A811218-2 1981-11-05 ASSUMED NAME CORP INITIAL FILING 1981-11-05
874204-3 1970-12-09 CERTIFICATE OF AMENDMENT 1970-12-09
525Q-52 1950-02-07 CERTIFICATE OF INCORPORATION 1950-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
15-0548010 Corporation Unconditional Exemption 150 BROAD ST, HAMILTON, NY, 13346-9575 1956-08
In Care of Name % JANE BRENNAN
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 Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
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 35595283
Income Amount 61769545
Form 990 Revenue Amount 61589632
National Taxonomy of Exempt Entities -
Sort Name -

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 COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY MEMORIAL HOSPITAL INC
EIN 15-0548010
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
8752897100 2020-04-15 0248 PPP 150 Broad St, HAMILTON, NY, 13346
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3902223
Loan Approval Amount (current) 3902223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMILTON, MADISON, NY, 13346-0001
Project Congressional District NY-22
Number of Employees 424
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3952363.89
Forgiveness Paid Date 2021-08-04
1575258807 2021-04-10 0248 PPS 150 Broad St, Hamilton, NY, 13346-9575
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamilton, MADISON, NY, 13346-9575
Project Congressional District NY-22
Number of Employees 245
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021808.22
Forgiveness Paid Date 2022-05-20

Date of last update: 12 Feb 2025

Sources: New York Secretary of State