Final Audit Reports

Filter by Provider Type
Begin typing the Provider's name
June 2019
Project Number Provider Name Final Date Provider Type Sort descending
2019Z07-020L Innovative Care LLC Home Care
2018Z07-013B Western New York Independent Living Home Care
2019Z07-002W Any-Time Home Care, Inc. Home Care
15-6544 North Shore University Hospital Hospital
July 2019
Project Number Provider Name Final Date Provider Type Sort descending
2019Z07-038B Fegs Home Attendant Service, Inc. Home Care
2019Z07-039L Litson Home Care Home Care
2019Z07-023B Arise, Inc. Home Health
2019Z07-026L UCP Handicapped Child Syracuse Home Health
2019Z07-028L Community Health Aide Services Home Health
2019Z07-021B Rockland Independent Living Center Home Health
18-8269 Northern Dutchess Residential Health Care Facility, Inc. Hospital
November 2019
Project Number Provider Name Final Date Provider Type Sort descending
2019Z07-033B Rain Home Attendant Service, Inc. Home Care
2019Z07-031B NY Foundation Senior Citizens Home Health
March 2020
Project Number Provider Name Final Date Provider Type Sort descending
2019Z07-004V Extraordinary Home Care Home Care
18-8284 St. Joseph's Place Hospital
October 2020
Project Number Provider Name Final Date Provider Type Sort descending
20-5517 Transitional Services for New York, Inc. Home Care
2019Z01-186B Brookdale Hospital Medical Center Hospital
20-2801 New York Presbyterian Hospital Hospital
2019Z01-208B Westchester Medical Center Hospital
20-2799 St. James Mercy Hospital Hospital
November 2020
Project Number Provider Name Final Date Provider Type Sort descending
20-5687 National Association on Drug Abuse Home Care
2019Z01-091L Unity Hospital Rochester Hospital
January 2021
Project Number Provider Name Final Date Provider Type Sort descending
20-5822 Mental Health Association Home Care
May 2021
Project Number Provider Name Final Date Provider Type Sort descending
19-7055 Marchand Manor ALP Home Care
May 2019
Project Number Provider Name Final Date Provider Type Sort descending
2018Z12-151T Catholic Charities/Albany Home Care
2018Z12-248B Mohawk Valley Psychiatric Center Hospital
2018Z12-249B Capital District Psychiatric Center Hospital
18-1713 Staten Island University Hospital Hospital
August 2019
Project Number Provider Name Final Date Provider Type Sort descending
2019Z07-040L Ridgewood Bushwick Senior Citizen HC Home Health
2019Z07-044L Ridgewood Bushwick Senior Citizen HC Home Health
2019Z07-046B Home Attendant Services Hyde Park Home Health
2019Z07-047L United CPA of North Country Home Health
2019Z07-016L Will Care, Inc. Home Health
2019Z64-130V St. Peter's Hospital Albany Hospital
2018Z12-036W New York Presbyterian Hospital Hospital
August 2020
Project Number Provider Name Final Date Provider Type Sort descending
2019Z01-021L White Plains Hospital Center Hospital
2019Z01-009L South Nassau Communities Hospital Hospital
September 2020
Project Number Provider Name Final Date Provider Type Sort descending
2019Z01-171V Nyack Hospital Hospital
2019Z01-066B University Hospital at Stony Brook Hospital
2019Z01-037V Frederick Ferris Thompson Hospital Hospital
December 2019
Project Number Provider Name Final Date Provider Type Sort descending
18-9098 Greene Meadows Nursing and Rehabilitation Center Hospital
18-9019 Beach Gardens Rehab and Nursing Center aka Hendon Garden Nursing and Rehabilitation Center Hospital
February 2020
Project Number Provider Name Final Date Provider Type Sort descending
2019Z01-013L Samaritan Medical Center Hospital
2019Z01-034B Huntington Hospital Association Hospital
2019Z01-028B UPMC Chautauqua at WCA Hospital
July 2020
Project Number Provider Name Final Date Provider Type Sort descending
2019Z01-116V Saint Catherine of Siena Medical Center Hospital
2019Z01-055F Winthrop-University Hospital Hospital
2019Z01-074F Cayuga Medical Center at Ithaca Hospital
December 2020
Project Number Provider Name Final Date Provider Type Sort descending
20-6935 Crouse Hospital Hospital
20-6936 Eastern Long Island Hospital Hospital