Greenwich Village Ambulatory Surgery Center, LLC

200 West 13th Street, New York, New York 10011

Overview

Greenwich Village Ambulatory Surgery Center, LLC is a health facility in New York registered in the Health Facilities Information System of New York State Department of Health. The facility type is Diagnostic and Treatment Center (DTC) (DTC). The business location is at 200 West 13th Street, New York, New York 10011. The operator name is Greenwich Village Ambulatory Surgery Center, LLC. The operator address is 200 West 13th Street, New York, New York 10011. The facility open date is October 13, 2017.

Facility Information

Facility ID10088
Facility NameGreenwich Village Ambulatory Surgery Center, LLC
DescriptionDiagnostic and Treatment Center (DTC) (DTC)
Address200 West 13th Street
New York
New York 10011
CountyNew York (7093)
Regional Office ID5
Regional OfficeMetropolitan Area Regional Office - New York City
Ownership TypeLLC
Open Date2017-10-13

Operator Information

Operating Certificate Number7002811R
Operator NameGreenwich Village Ambulatory Surgery Center, LLC
Operator Address200 West 13th Street
New York
New York 10011

Facility Certification Information

Attribute TypeAttribute ValueMeasure ValueSub TypeEffective Date
ServiceAmbulatory Surgery - Multi SpecialtyProcessing Stations2017-10-13

Location Information

Street Address 200 West 13th Street
CityNew York
StateNew York
Zip Code10011

Facilities in nearby locations

Address: 325 West 15th Street, New York, New York 10011
Description: Hospital Extension Clinic
Main Site Name: Mount Sinai Beth Israel
Open Date: 2010-06-03
Address: 230 West 17th Street, 4th floor, New York, New York 10011
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Michael Callen-Audre Lorde Community Health Center
Open Date: 2015-01-26
Address: 30 Seventh Avenue, New York, New York 10011
Description: Hospital
Main Site Name: Lenox Hill Hospital
Open Date: 2014-07-17
Address: 356 West 18th Street, New York, New York 10011
Description: Diagnostic and Treatment Center
Open Date: 1998-03-02
Address: 121 West 20th Street, New York, New York 10011
Description: Adult Day Health Care Program - Offsite
Main Site Name: VillageCare Rehabilitation and Nursing Center
Open Date: 1989-12-08
Address: 510-526 Avenue of the Americas, New York, New York 10011
Description: Diagnostic and Treatment Center
Open Date: 1985-11-25
Address: 230 West 17th Street, New York, New York 10011
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Family Health Center of Harlem
Open Date: 2019-10-21
Address: 356 West 18th Street, New York, New York 10011
Description: Mobile Diagnostic and Treatment Center Extension Clinic
Main Site Name: Michael Callen-Audre Lorde Community Health Center
Open Date: 2016-04-22
Address: 356 West 18th Street, New York, New York 10011
Description: Mobile Diagnostic and Treatment Center Extension Clinic
Main Site Name: Michael Callen-Audre Lorde Community Health Center
Open Date: 2019-09-26

Facilities in the same zip code

Address: 320 West 21st Street, New York, New York 10011
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: William F. Ryan Community Health Center
Open Date: 2006-09-01
Address: 356 West 18th Street, New York, New York 10011
Description: Diagnostic and Treatment Center
Open Date: 1998-03-02
Address: 443-445 West 22nd Street, New York, New York 10011
Description: Adult Home
Open Date: 1991-04-25
Address: 230 West 17th Street, 4th floor, New York, New York 10011
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Michael Callen-Audre Lorde Community Health Center
Open Date: 2015-01-26
Address: 510-526 Avenue of the Americas, New York, New York 10011
Description: Diagnostic and Treatment Center
Open Date: 1985-11-25
Address: 30 Seventh Avenue, New York, New York 10011
Description: Hospital
Main Site Name: Lenox Hill Hospital
Open Date: 2014-07-17
Address: 116 West 23rd Street, Suite 500, New York, New York 10011
Description: Licensed Home Care Services Agency
Open Date: 2015-11-12
Address: 356 West 18th Street, New York, New York 10011
Description: Mobile Diagnostic and Treatment Center Extension Clinic
Main Site Name: Michael Callen-Audre Lorde Community Health Center
Open Date: 2016-04-22
Address: 275 Eighth Avenue, New York, New York 10011
Description: Hospital Extension Clinic
Main Site Name: Mount Sinai Beth Israel
Open Date: 2010-05-29
Address: 53 West 23rd Street, New York, New York 10011
Description: Hospital Extension Clinic
Main Site Name: New York-Presbyterian Hospital - New York Weill Cornell Center
Open Date: 1998-01-01
Find all facilities in the same zip code

Similar Entities

Facilities with similar names

Address: 2279 Coney Island Avenue, Brooklyn, New York 11223
Description: Diagnostic and Treatment Center
Open Date: 2015-04-21
Address: 3095 Harlem Road, Cheektowaga, New York 14225
Description: Diagnostic and Treatment Center
Open Date: 1990-01-02
Address: 30 Seventh Avenue, New York, New York 10011
Description: Hospital
Main Site Name: Lenox Hill Hospital
Open Date: 2014-07-17
Address: 5844 Southwestern Boulevard, Suite 700, Hamburg, New York 14075
Description: Diagnostic and Treatment Center
Open Date: 2018-07-31
Address: 1408 Ocean Avenue, Brooklyn, New York 11230
Description: Diagnostic and Treatment Center
Open Date: 2011-06-08
Address: 21 Laurel Avenue, Cornwall, New York 12518
Description: Diagnostic and Treatment Center
Open Date: 2007-08-27
Address: 95 Crystal Run Road, Middletown, New York 10940
Description: Diagnostic and Treatment Center
Open Date: 2010-04-19
Address: 601 Suffolk Avenue, Brentwood, New York 11717
Description: Diagnostic and Treatment Center
Open Date: 1989-09-05
Address: 1367 Washington Ave Suite 401, Albany, New York 12206
Description: Diagnostic and Treatment Center
Open Date: 2000-11-21
Address: 34 South Bedford Road, Mount Kisco, New York 10549
Description: Diagnostic and Treatment Center
Open Date: 2002-02-22

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about 6,000 health facilities registered with the Health Facilities Information System of New York State Department of Health. The Health Facilities Information System (HFIS) contains Article 28, Article 36, Article 40, and Article 7 health care facilities and programs. Each facility is registered with facility ID, facility name, business address, operator name, operator address, telephone, website, open date, etc.

SubjectHealth
JurisdictionState of New York
Data ProviderNew York State Department of Health, Center for Health Care Facility Planning, Licensure, and Finance
Sourcedata.ny.gov

Dataset Details

The Center for Health Care Facility Planning, Licensure, and Finance of New York State Department of Health maintains the Health Facilities Information System (HFIS), which contains the operating certificate information of the following licensed health care facilities: (1) Article 28: Hospitals, Nursing Homes, Diagnostic and Treatment Centers, Midwifery Birth Centers; (2) Article 36: Certified Home Health Agencies, Licensed Home Care Services Agencies, Long Term Home Health Care Programs; and (3) Article 40: Hospices. The information contains the operator and the site of service, including operator name, site address, and certified beds and/or services.

This dataset contains the locations of Article 28, Article 36, Article 40, and Article 7 health care facilities and programs from the Health Facilities Information System (HFIS). Article 28 facilities are hospitals, nursing homes, diagnostic treatment centers and midwifery birth centers. Article 36 facilities are certified home health care agencies, licensed home care services agencies, and long term home health care programs. Article 40 facilities are hospices. Article 7 are licensed adult care facilities. Each facility is registered with facility ID, facility name, business address, operator name, operator address, telephone, website, open date, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.