Henry J. Carter Skilled Nursing Facility · New York City Health and Hospital Corporation

6466860057 · 1752 Park Avenue, New York, New York 10035

Overview

Henry J. Carter Skilled Nursing Facility 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 Residential Health Care Facility - SNF (NH) (NH). The business location is at 1752 Park Avenue, New York, New York 10035. The operator name is New York City Health and Hospital Corporation. The operator address is 125 Worth Street, New York, New York 10013. The facility open date is February 1, 1980.

Facility Information

Facility ID1601
Facility NameHenry J. Carter Skilled Nursing Facility
DescriptionResidential Health Care Facility - SNF (NH) (NH)
Address1752 Park Avenue
New York
New York 10035
CountyNew York (7093)
Telephone6466860057
Fax Number6466860081
Regional Office ID5
Regional OfficeMetropolitan Area Regional Office - New York City
Ownership TypeMunicipality
Open Date1980-02-01

Operator Information

Operating Certificate Number7002337N
Operator NameNew York City Health and Hospital Corporation
Operator Address125 Worth Street
New York
New York 10013
Cooperator AddressNew York

Facility Certification Information

Attribute TypeAttribute ValueMeasure ValueSub TypeEffective Date
ServiceOptometry02008-12-30
ServiceVentilator DependentProcessing Stations2013-11-22
ServiceTherapy - Speech Language Pathology01997-08-29
ServiceTherapy - Physical01997-08-29
ServiceTherapy - Occupational01997-08-29
ServiceRadiology - Diagnostic01980-02-01
ServicePsychology01997-08-29
ServicePhysician Services01997-08-29
ServicePharmaceutical Service01997-08-29
BedRHCF$144Permanent2013-11-22
ServiceNutritional02008-12-30
ServiceNursing02008-12-30
ServiceMedical Social Services01997-08-29
ServiceDental01997-08-29
ServiceClinical Laboratory Service01980-02-01
ServiceBaseline Services - Nursing Home01989-02-01
ServiceAudiology01997-08-29
BedVentilator Dependent$20Permanent2013-11-22

Facilities with the same name

Address: 34-33 Junction Boulevard, Corona, New York 11372
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Cumberland Diagnostic & Treatment Center
Open Date: 2018-10-20
Address: 1826 Arthur Avenue, Bronx, New York 10457
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Morrisania Diagnostic & Treatment Center
Open Date: 2017-12-01
Address: 134-64 Springfield Boulevard, Springfield Gardens, New York 11413
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Cumberland Diagnostic & Treatment Center
Open Date: 2018-10-20
Address: 335 Central Avenue, Brooklyn, New York 11221
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Cumberland Diagnostic & Treatment Center
Open Date: 2017-09-28
Address: 223 Graham Avenue, Brooklyn, New York 11206
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: East NY Diagnostic & Treatment Center
Open Date: 2018-07-01
Address: 850 Grand Street, Brooklyn, New York 11211
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: East NY Diagnostic & Treatment Center
Open Date: 2018-07-01
Address: 59-17 Junction Boulevard, Corona, New York 11368
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Cumberland Diagnostic & Treatment Center
Open Date: 2018-10-20
Address: 50-53 Newton Road, Woodside, New York 11377
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Cumberland Diagnostic & Treatment Center
Open Date: 2018-10-20
Address: 87-41 Parson Boulevard, Jamaica, New York 11432
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: Morrisania Diagnostic & Treatment Center
Open Date: 2018-07-01
Address: 143-10 Springfield Boulevard, Springfield Gardens, New York 11413
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: Morrisania Diagnostic & Treatment Center
Open Date: 2018-07-01
Find all facilities with the same name

Location Information

Street Address 1752 Park Avenue
CityNew York
StateNew York
Zip Code10035

Facilities in the same location

Address: 1752 Park Avenue, New York, New York 10035
Description: Hospital
Open Date: 1901-01-01

Facilities in nearby locations

Address: 1919 Madison Avenue, New York, New York 10035
Description: Diagnostic and Treatment Center
Open Date: 2003-05-15
Address: 1432 Fifth Avenue, New York, New York 10026
Description: Diagnostic and Treatment Center
Open Date: 2009-06-18
Address: 234 East 121 Street, New York, New York 10455
Description: Mobile Diagnostic and Treatment Center Extension Clinic
Main Site Name: Planned Parenthood Margaret Sanger Center
Open Date: 2020-12-23
Address: 103 East 125th Street, New York, New York 10035
Description: Hospital Extension Clinic
Main Site Name: Mount Sinai Beth Israel
Open Date: 1901-01-01
Address: 160 East 120th Street, New York, New York 10035
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: East Harlem Council for Human Services Inc
Open Date: 2000-04-01
Address: 2195 Third Avenue, New York, New York 10035
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: START Treatment & Recovery Centers
Open Date: 1979-07-19
Address: 1897 3rd Avenue, New York, New York 10029
Description: Licensed Home Care Services Agency
Open Date: 2015-09-29
Address: 1919 Madison Avenue, New York, New York 10035
Description: Hospital Extension Clinic
Main Site Name: Memorial Hospital for Cancer and Allied Diseases
Open Date: 2019-04-01
Address: 144 E 128th Street, New York, New York 10035
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: Renaissance Health Care Network
Open Date: 1996-09-01
Address: 103 East 125th Street, New York, New York 10035
Description: Hospital Extension Clinic
Main Site Name: Mount Sinai Beth Israel
Open Date: 1901-01-01

Facilities in the same zip code

Address: 219 East 121 Street, New York, New York 10035
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Damian Family Care Center
Open Date: 1996-04-10
Address: 413 East 120th Street, New York, New York 10035
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Renaissance Health Care Network
Open Date: 2017-09-28
Address: 116 East 125th St, New York, New York 10035
Description: Residential Health Care Facility - SNF
Open Date: 1995-12-28
Address: 2367-69 Second Avenue, New York, New York 10035
Description: Diagnostic and Treatment Center
Open Date: 1999-08-31
Address: 13 Hell Gate Circle, New York, New York 10035
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Damian Family Care Center
Open Date: 2017-10-31
Address: 1751 Park Avenue, New York, New York 10035
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: Housing Works East New York
Open Date: 2022-02-04
Address: 1919 Madison Avenue, New York, New York 10035
Description: Hospital Extension Clinic
Main Site Name: Memorial Hospital for Cancer and Allied Diseases
Open Date: 2019-04-01
Address: 535 East 119th Street, New York, New York 10035
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: East Harlem Council for Human Services Inc
Open Date: 2000-04-01
Address: 35 E. 125th Street, New York, New York 10035
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: Family Health Center of Harlem
Open Date: 2015-08-26
Address: 520 East 117th Street, New York, New York 10035
Description: Hospital Extension Clinic
Main Site Name: Mount Sinai Hospital
Open Date: 1994-12-22
Find all facilities in the same zip code

Similar Entities

Facilities with similar names

Address: 1 Heroes Way, Riverhead, New York 11901
Description: Residential Health Care Facility - SNF
Open Date: 1987-08-06
Address: P.O. Box 400, Route 430, Greenhurst, New York 14742
Description: Residential Health Care Facility - SNF
Open Date: 1991-01-01
Address: 3 St Anthony Street, Auburn, New York 13021
Description: Residential Health Care Facility - SNF
Open Date: 1901-01-01
Address: 42-09 28th Street, Long Island City, New York 11101
Description: Licensed Home Care Services Agency
Open Date: 2010-06-02
Address: 295 Flatbush Ave Ext, Brooklyn, New York 11201
Description: Diagnostic and Treatment Center
Open Date: 1979-09-27
Address: 55 Melroy Avenue, Lackawanna, New York 14218
Description: Residential Health Care Facility - SNF
Open Date: 1901-01-01
Address: 220 Henry Street, Manhattan, New York 10002
Description: School Based Diagnostic and Treatment Center Extension Clinic
Main Site Name: Gouverneur Diagnostic and Treatment Center
Open Date: 2018-06-22
Address: 150 Prather Avenue, Jamestown, New York 14701
Description: Residential Health Care Facility - SNF
Open Date: 1990-08-01
Address: 105 Kings Highway, Brooklyn, New York 11223
Description: Diagnostic and Treatment Center
Open Date: 2013-05-06
Address: 6817 Bay Parkway, Brooklyn, New York 11204
Description: Diagnostic and Treatment Center Extension Clinic
Main Site Name: City Wide Health Facility Inc.
Open Date: 2019-10-24

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.