Search icon

INTERFAITH MEDICAL CENTER

Company Details

Name: INTERFAITH MEDICAL CENTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 29 Dec 1982 (42 years ago)
Date of dissolution: 01 Jan 2021
Entity Number: 809591
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: ATTN: CHIEF EXECUTIVE OFFICER, 1545 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-935-7000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BUK7 Active Non-Manufacturer 2006-03-08 2024-03-06 2025-07-28 2022-01-24

Contact Information

POC ANGELA MURDOCK-RIDLEY
Phone +1 718-613-6519
Fax +1 718-613-6691
Address 1545 ATLANTIC AVE, BROOKLYN, NY, 11213 1122, 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
INTERFAITH MEDICAL CENTER 403(B) PLAN 2016 112626155 2017-08-28 INTERFAITH MEDICAL CENTER 848
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1980-06-01
Business code 622000
Sponsor’s telephone number 7186136560
Plan sponsor’s mailing address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122
Plan sponsor’s address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122

Number of participants as of the end of the plan year

Active participants 803
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 62
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 871
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
INTERFAITH MEDICAL CENTER 403(B) PLAN 2016 112626155 2017-08-28 INTERFAITH MEDICAL CENTER 995
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1980-06-01
Business code 622000
Sponsor’s telephone number 7186136560
Plan sponsor’s mailing address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122
Plan sponsor’s address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122

Number of participants as of the end of the plan year

Active participants 948
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 56
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 1019
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
INTERFAITH MEDICAL CENTER 403(B) PLAN 2016 112626155 2017-08-28 INTERFAITH MEDICAL CENTER 871
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1980-06-01
Business code 622000
Sponsor’s telephone number 7186136560
Plan sponsor’s mailing address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122
Plan sponsor’s address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122

Number of participants as of the end of the plan year

Active participants 805
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 62
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 875
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
INTERFAITH MEDICAL CENTER 403(B) PLAN 2016 112626155 2017-08-28 INTERFAITH MEDICAL CENTER 875
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1980-06-01
Business code 622000
Sponsor’s telephone number 7186136560
Plan sponsor’s mailing address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122
Plan sponsor’s address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 112131122

Number of participants as of the end of the plan year

Active participants 913
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 67
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 995
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 1545 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2017-02-22 2018-05-08 Address ATTN CHIEF EXECUTIVE CENTER, 1545 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1998-10-16 2017-02-22 Address ATTN: PRESIDENT, 555 PROSPECT PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1982-12-29 1998-10-16 Address 555 PROSPECT PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223000698 2020-12-23 CERTIFICATE OF MERGER 2021-01-01
180508000525 2018-05-08 CERTIFICATE OF AMENDMENT 2018-05-08
170222000567 2017-02-22 CERTIFICATE OF AMENDMENT 2017-02-22
981016000184 1998-10-16 CERTIFICATE OF AMENDMENT 1998-10-16
A935547-12 1982-12-29 CERTIFICATE OF INCORPORATION 1982-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data 1545 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2653143 SL VIO INVOICED 2017-08-08 10250 SL - Sick Leave Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
D76HP20915 Department of Health and Human Services 93.411 - ARRA – EQUIPMENT TO ENHANCE TRAINING FOR HEALTH PROFESSIONALS 2010-09-01 2011-08-31 ARRA - EQUIPMENT TO ENHANCE TRAINING FOR HEALTH PROFESSIONALS
Recipient INTERFAITH MEDICAL CENTER
Recipient Name Raw INTERFAITH MEDICAL CENTER
Recipient UEI C19TQ1KZKNW1
Recipient DUNS 076160449
Recipient Address 555 PROSPECT PLACE, NEW YORK-KINGS, KINGS, NEW YORK, 11238-4266, UNITED STATES
Obligated Amount 288845.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H76HA00796 Department of Health and Human Services 93.918 - GRANTS TO PROVIDE OUTPATIENT EARLY INTERVENTION SERVICES WITH RESPECT TO HIV DISEASE 2002-09-30 2010-03-31 RYAN WHITE TITLE III EARLY INTERVENTION SERVICES PROGRAM
Recipient INTERFAITH MEDICAL CENTER
Recipient Name Raw INTERFAITH MEDICAL CENTER
Recipient DUNS 802593595
Recipient Address 555 PROSPECT PLACE, NEW YORK-KINGS, NEW YORK, 11238
Obligated Amount 2071989.00
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
342387974 0215000 2017-06-09 1545 ATLANTIC AVENUE, BROOKLYN, NY, 11213
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-06-09
Case Closed 2017-12-06

Related Activity

Type Referral
Activity Nr 1223148
Health Yes
315038406 0215000 2010-12-03 1545 ATLANTIC AVE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-12-13
Case Closed 2014-06-25

Related Activity

Type Complaint
Activity Nr 208162347
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 3200.0
Initial Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100253 B03 II
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B01 II
Issuance Date 2011-05-27
Abatement Due Date 2011-06-01
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2011-05-27
Abatement Due Date 2011-06-22
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 C03 I
Issuance Date 2011-05-27
Abatement Due Date 2011-06-22
Current Penalty 3200.0
Initial Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01008A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Initial Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01008B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01008C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K02 II
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Current Penalty 4000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100253 B03 II
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01011D
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2011-07-05
Final Order 2011-11-30
Nr Instances 1
Nr Exposed 3
Gravity 00
306294653 0215000 2003-01-31 1545 ATLANTIC AVENUE, BROOKLYN, NY, 11213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-31
Case Closed 2003-03-28

Related Activity

Type Complaint
Activity Nr 204115505
Health Yes
109048116 0215000 1994-11-07 555 PROSPECT PLACE, BROOKLYN, NY, 11238
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1994-11-14
Case Closed 1995-07-25

Related Activity

Type Complaint
Activity Nr 73041170
Safety Yes
Health Yes
Type Referral
Activity Nr 901763748
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-05-03
Abatement Due Date 1995-06-07
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 250
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1995-05-03
Abatement Due Date 1995-06-07
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-03
Abatement Due Date 1995-05-08
Nr Instances 3
Nr Exposed 999
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1630171 Intrastate Non-Hazmat 2007-04-10 1000 2007 1 2 Private(Property)
Legal Name INTERFAITH MEDICAL CENTER
DBA Name -
Physical Address 1545 ATLANTIC AVE, BROOKLYN, NY, 11213, US
Mailing Address 1545 ATLANTIC AVE, BROOKLYN, NY, 11213, US
Phone (718) 613-4000
Fax (718) 613-6492
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State