New York Codes, Rules and Regulations
Title 18 - DEPARTMENT OF SOCIAL SERVICES
Chapter II - Regulations of the Department of Social Services
Subchapter E - Medical Care
Article 2 - Program Administration
Part 502 - Disclosure Of Information By Providers And Fiscal Agents
Section 502.5 - Time and manner of disclosure

Current through Register Vol. 46, No. 12, March 20, 2024

(a) The information specified in section 502.4 of this Part must be provided upon application for enrollment and annually thereafter to the department. Except where the provider is certified on an other than annual basis, the disclosure requirement may coincide with the certification/recertification period. Where the provider discloses the ownership and control information for the purposes of Medicare certification/recertification, such disclosures will be deemed to satisfy these disclosure requirements.

(b) Any change in the ownership or control or change of a managing employee excepting only changes in the operator of a hospital subject to the provisions of section 2801-a of the Public Health Law, of the provider occurring within the annual disclosure period must be reported within 15 days of the change of ownership or control or change of a managing employee, by filing an amended, signed ownership and disclosure form with the department. Failure to report any change in ownership or control or change of a managing employee, may result in the termination of the disclosing entity's provider agreement and require the newly constituted entity to enroll as a new provider.

Disclaimer: These regulations may not be the most recent version. New York may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.