Final Audit Reports

Filter by Provider Type
Begin typing the Provider's name
May 2019
Project Number Sort descending Provider Name Final Date Provider Type
2018Z12-322L Lenox Star Pharmacy, Inc. Pharmacy
2018Z12-333L Wellness Park Pharmacy, Inc. Pharmacy
November 2019
Project Number Sort descending Provider Name Final Date Provider Type
2018Z12-351B New York City Health and Hospitals Transportation
2018Z12-352W Independent Support Services, Inc. DA Home Care
July 2019
Project Number Sort descending Provider Name Final Date Provider Type
2018Z68-002T Visiting Nurse Services of NY Diagnostic and Treatment Center
June 2019
Project Number Sort descending Provider Name Final Date Provider Type
2018Z68-004W Caring Hospice Service of NY LLC Diagnostic and Treatment Center
February 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-001J Neonatal Associates of Central New York PC Physician
2019Z01-007F U of R Neurology Department Multi-Type
2019Z01-008V Montefiore Medical Center Multi-Type
2019Z01-010F Rene S. Mediavillo Physician
2019Z01-011J MedLab, Inc. Laboratory
2019Z01-013L Samaritan Medical Center Hospital
2019Z01-016B St. Elizabeth Medical Center Multi-Type
2019Z01-017B Icahn School of Medicine at Mount Sinai Physician
2019Z01-018B Icahn School of Medicine at Mount Sinai Multi-Type
2019Z01-019V De Graff Memorial Hospital Hospital
2019Z01-028B UPMC Chautauqua at WCA Hospital
2019Z01-029V Nathan Littauer Hospital Hospital
2019Z01-030L Neuro Medical Care Associates Physician
2019Z01-031F TBHC Pediatric Services Physician
2019Z01-032V Suresh K. Nahata Physician
2019Z01-033V Stephen A. Kulick Physician
2019Z01-034B Huntington Hospital Association Hospital
2019Z01-036V Park Slope Cardiology PC Physician
2019Z01-038L Alice Hyde Medical Center Multi-Type
2019Z01-043B Icahn School of Medicine at Mount Sinai Physician
2019Z01-048L St. Francis Hospital Hospital
July 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-002V Physicians of University Hospital PC Multi-Type
2019Z01-042L Trustees of Columbia University Physician
2019Z01-047F Spectra East, Inc. Laboratory
2019Z01-049L Trustees of Columbia University Physician
2019Z01-053B Brooklyn Hospital Center Hospital
October 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-004V North Shore-LIJ Medical PC Multi-Type
March 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-005V North Shore University Hospital Multi-Type
2019Z01-014F Esoterix Genetic Laboratories LLC Laboratory
2019Z01-015B Icahn School of Medicine at Mount Sinai Physician
2019Z01-020B Icahn School of Medicine at Mount Sinai Physician
2019Z01-022F CHS Physician Partners PC Physician
2019Z01-026L Highland Hospital of Rochester Multi-Type
2019Z01-040B New York Oncology Hematology Physician
August 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-009L South Nassau Communities Hospital Hospital
2019Z01-021L White Plains Hospital Center Hospital
January 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-012V ACM Medical Laboratory, Inc. Laboratory
June 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-023B Saratoga Hospital Multi-Type
September 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-025F Borg & Ide Imaging PC Physician
2019Z01-037V Frederick Ferris Thompson Hospital Hospital
2019Z01-051L St. Barnabas Hospital Multi-Type
November 2020
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-027F Arnot Ogden Medical Center Multi-Type
February 2021
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-035L Richard T. Byrnes Physician
March 2021
Project Number Sort descending Provider Name Final Date Provider Type
2019Z01-046L Trustees of Columbia University Physician