Search icon

New York Blood Center, Inc.

Company Details

Name: New York Blood Center, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Jan 2019 (6 years ago)
Identification Number: 001692404
Principal Address: 310 EAST 67TH STREET, NEW YORK, NY, 10065, USA
Purpose: SUPPLIER OF BLOOD AND BLOOD PRODUCTS TO PATIENTS IN HOSPITALS THROUGHOUT RHODE ISLAND
Fictitious names: NYBCe (trading name, 2024-05-14 - )
New York Blood Center Enterprises (trading name, 2024-05-14 - )
New England Blood (trading name, 2019-11-20 - )
Rhode Island Blood Center (trading name, 2019-04-30 - )

Industry & Business Activity

NAICS

621991 Blood and Organ Banks

This U.S. industry comprises establishments primarily engaged in collecting, storing, and distributing blood and blood products and storing and distributing body organs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHODE ISLAND BLOOD CENTER RETIREMENT PLAN 2011 050317817 2013-03-19 RHODE ISLAND BLOOD CENTER 402
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 621900
Sponsor’s telephone number 4014538540
Plan sponsor’s mailing address 405 POMENADE STREET, PROVIDENCE, RI, 02940
Plan sponsor’s address PO BOX 9399, PROVIDENCE, RI, 02940

Plan administrator’s name and address

Administrator’s EIN 050317817
Plan administrator’s name RHODE ISLAND BLOOD CENTER
Plan administrator’s address 405 POMENADE STREET, PROVIDENCE, RI, 02940
Administrator’s telephone number 4014538540

Number of participants as of the end of the plan year

Active participants 300
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 129
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 381
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-03-19
Name of individual signing KRISTEL HENRY
Valid signature Filed with authorized/valid electronic signature
RHODE ISLAND BLOOD CENTER RETIREMENT PLAN 2010 050317817 2012-07-12 RHODE ISLAND BLOOD CENTER 402
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 621900
Sponsor’s telephone number 4014538540
Plan sponsor’s mailing address 405 POMENADE STREET, PROVIDENCE, RI, 02940
Plan sponsor’s address PO BOX 9399, PROVIDENCE, RI, 02940

Plan administrator’s name and address

Administrator’s EIN 050317817
Plan administrator’s name RHODE ISLAND BLOOD CENTER
Plan administrator’s address 405 POMENADE STREET, PROVIDENCE, RI, 02940
Administrator’s telephone number 4014538540

Number of participants as of the end of the plan year

Active participants 287
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 109
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 372
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing KRISTEL HENRY
Valid signature Filed with authorized/valid electronic signature
RHODE ISLAND BLOOD CENTER RETIREMENT PLAN 2009 050317817 2011-05-17 RHODE ISLAND BLOOD CENTER 397
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 621900
Sponsor’s telephone number 4014538540
Plan sponsor’s mailing address 405 POMENADE STREET, PROVIDENCE, RI, 02940
Plan sponsor’s address PO BOX 9399, PROVIDENCE, RI, 02940

Plan administrator’s name and address

Administrator’s EIN 050317817
Plan administrator’s name RHODE ISLAND BLOOD CENTER
Plan administrator’s address 405 POMENADE STREET, PROVIDENCE, RI, 02940
Administrator’s telephone number 4014538540

Number of participants as of the end of the plan year

Active participants 293
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 103
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 377
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing KRISTEL HENRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHRISTOPHER D HILLYER MD PRESIDENT 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SECRETARY

Name Role Address
JORDANA G. SCHWARTZ ESQ. SECRETARY 310 EAST 67TH STREET NEW YORK, NY 10065 USA

CEO

Name Role Address
CHRISTOPHER D. HILLYER MD CEO 310 EAST 67TH STREET NEW YORK, NY 10065 USA

EXECUTIVE VICE PRESIDENT, CHIEF BUSINESS OFFICER

Name Role Address
JOSEPH S. MOHR EXECUTIVE VICE PRESIDENT, CHIEF BUSINESS OFFICER 310 EAST 67TH STREET NEW YORK, NY 10065 USA

ASSISTANT SECRETARY

Name Role Address
BERNADETTE TISO, ESQ. ASSISTANT SECRETARY 310 EAST 67TH STREET NEW YORK, NY 10065 USA
SHAKIMA WELLS, ESQ. ASSISTANT SECRETARY 310 EAST 67TH STREET NEW YORK, NY 10065 USA

EXEC. VICE PRESIDENT, CHIEF OPERATING OFFICER

Name Role Address
ELIZABETH MCQUAIL EXEC. VICE PRESIDENT, CHIEF OPERATING OFFICER 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SR. VICE PRESIDENT, CHIEF MEDICAL OFFICER

Name Role Address
BRUCE SACHAIS, M.D., PHD SR. VICE PRESIDENT, CHIEF MEDICAL OFFICER 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SR. VICE PRESIDENT, GENERAL COUNSEL

Name Role Address
JORDANA G. SCHWARTZ ESQ. SR. VICE PRESIDENT, GENERAL COUNSEL 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SR. VICE PRESIDENT, QUALITY AND REGULATORY AFFAIRS, CHIEF Q

Name Role Address
BETSY JETT SR. VICE PRESIDENT, QUALITY AND REGULATORY AFFAIRS, CHIEF Q 310 EAST 67TH STREET NEW YORK, NY 10065 USA

CHAIR OF EXECUTIVE COMMITTEE

Name Role Address
MARK SCHMIDTLEIN, MBA CHAIR OF EXECUTIVE COMMITTEE 310 EAST 67TH STREET NEW YORK, NY 10065 USA

CHAIR, BOARD OF TRUSTEES

Name Role Address
MARC KRAMER, ESQ. CHAIR, BOARD OF TRUSTEES 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SENIOR VICE PRESIDENT, CFO

Name Role Address
DAVID BENCH SENIOR VICE PRESIDENT, CFO 310 EAST 67TH STREET NEW YORK, NY 10065 USA

SENIOR VICE PRESIDENT, CHIEF REAL ESTATE OFFICER

Name Role Address
VAUGHN RATCHFORD SENIOR VICE PRESIDENT, CHIEF REAL ESTATE OFFICER 310 EAST 67TH STREET NEW YORK, NY 10065 USA

DIRECTOR

Name Role Address
JAIME SHAMONKI, M.D. DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
OWEN GARRICK, M.D. DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
THERESA RAGOZINE, MBA DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
AVERY AUGUST, PHD DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
PHILIP FALIVENE, MBA DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
PETER LOPEZ DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
PAUL TORGERSON, ESQ. DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
ARIEL FISHMAN, PHD DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
STEPHEN WURTZLER, MBA DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA
DAVID DRISCOLL DIRECTOR 310 EAST 67TH STREET NEW YORK, NY 10065 USA

Events

Type Date Old Value New Value
Merged 2019-04-30 Rhode Island Blood Center on New York Blood Center, Inc.

Filings

Number Name File Date
202454328000 Fictitious Business Name Statement 2024-05-14
202454327760 Fictitious Business Name Statement 2024-05-14
202451153380 Annual Report 2024-04-16
202336631060 Annual Report - Amended 2023-06-06
202335180370 Annual Report 2023-05-03
202222044200 Annual Report - Amended 2022-08-10
202215405100 Annual Report 2022-04-21
202199290150 Annual Report 2021-07-14
202041320590 Annual Report - Amended 2020-06-02
202037012230 Annual Report 2020-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24123N0019 2022-10-01 2023-09-30 2023-09-30
Unique Award Key CONT_AWD_36C24123N0019_3600_36C24119D0004_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 162590.90
Current Award Amount 162590.90
Potential Award Amount 300000.00

Description

Title BLOOD BANK PRODUCTS AND SERVICES FOR VISN 1
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient NEW YORK BLOOD CENTER INC
UEI QKDKRDKAMZL6
Recipient Address UNITED STATES, 405 PROMENADE ST, PROVIDENCE, PROVIDENCE, RHODE ISLAND, 029084811
No data IDV 36C24119D0004 2018-10-01 No data No data
Unique Award Key CONT_IDV_36C24119D0004_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1500000.00

Description

Title BLOOD BANK PRODUCTS AND SERVICES FOR VISN 1
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient NEW YORK BLOOD CENTER INC
UEI QKDKRDKAMZL6
Recipient Address UNITED STATES, 405 PROMENADE ST, PROVIDENCE, PROVIDENCE, RHODE ISLAND, 029084811
PO AWARD VA650C10106 2010-10-01 2010-10-01 2011-09-30
Unique Award Key CONT_AWD_VA650C10106_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLOOD BANK
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6506: BLOOD

Recipient Details

Recipient NEW YORK BLOOD CENTER INC
UEI QKDKRDKAMZL6
Legacy DUNS 062323019
Recipient Address 405 PROMENADE ST, PROVIDENCE, 029084811, UNITED STATES
DCA AWARD VA650C00049 2010-08-24 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA650C00049_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FY 2010 CONTRACT RENEWAL FOR BLOOD COMPONENTS AND SERVICES PROVIDED BY THE RI BLOOD CENTER
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6506: BLOOD

Recipient Details

Recipient NEW YORK BLOOD CENTER INC
UEI QKDKRDKAMZL6
Legacy DUNS 062323019
Recipient Address 405 PROMENADE ST, PROVIDENCE, 029084811, UNITED STATES
PO AWARD V523C03444 2009-12-22 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_V523C03444_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL SERVICES
Product and Service Codes Q515: PATHOLOGY SERVICES

Recipient Details

Recipient NEW YORK BLOOD CENTER INC
UEI QKDKRDKAMZL6
Legacy DUNS 062323019
Recipient Address 405 PROMENADE ST, PROVIDENCE, 029084811, UNITED STATES
PO AWARD V650C90128 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V650C90128_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DELIVER BLOOD AND BLOOD PRODUCTS
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient NEW YORK BLOOD CENTER INC
UEI QKDKRDKAMZL6
Legacy DUNS 062323019
Recipient Address 405 PROMENADE ST, PROVIDENCE, 029084811, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347450645 0112300 2024-05-01 405 PROMENADE STREET, PROVIDENCE, RI, 02908
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-05-01
Emphasis L: EISAOF, L: EISAX30
Case Closed 2024-09-20

Related Activity

Type Complaint
Activity Nr 2156389
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040041 A01 II
Issuance Date 2024-08-29
Current Penalty 1370.6
Initial Penalty 1958.0
Final Order 2024-09-17
Nr Instances 1
Nr Exposed 313
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(ii): If your establishment had 250 or more employees at any time during the previous calendar year, and this part requires your establishment to keep records, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. New York Blood Center, Inc. dba Rhode Island Blood Center located at 405 Promenade Street in Providence, RI: a. On or about 5/1/2024, the employer failed to electronically submit information from their OSHA Form 300A, or equivalent, for calendar year 2023 by 3/2/2024. The establishment employed 313 employees during calendar year 2023 and is classified within NAICS 621991 - Blood and Organ Banks.
Citation ID 01001B
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2024-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-17
Nr Instances 1
Nr Exposed 313
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): The establishment had 100 or more employees at some time during the previous calendar year and was classified in an industry listed in appendix B to subpart E of this part, and did not electronically submit information from OSHA Forms 300 and 301 to OSHA or OSHA's designee. New York Blood Center, Inc. dba Rhode Island Blood Center located at 405 Promenade Street in Providence, RI: a. On or about 5/1/2024, the employer failed to electronically submit information from their OSHA forms 300 and 301, or equivalent, for calendar year 2023 by 3/2/2024. The establishment employed 313 employees during calendar year 2023 and is classified within NAICS 621991 - Blood and Organ Banks.

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State