All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-19247-53217

Fiscal year: 2020

Fiscal Year

2020

Case Number

A-19247-53217

Case Status

Certified

Received Date

2020-03-13

Decision Date

2020-07-17

Refile

N

Original File Date

2020-01-01 07:56:00

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

SUNY UPSTATE MEDICAL UNIVERSITY

Employer Name Slug

suny-upstate-medical-university

Employer Address 1

750 E. ADAMS STREET

Employer Address 2

Employer City

SYRACUSE

Employer City Slug

syracuse

Employer State

NEW YORK

Employer State Slug

new-york

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

13210

Employer Phone

315-464-4830

Employer Number of Employees

9000

Employer Year Commenced Business

1950

NAICS Code

611310

FW Ownership Interest

N

Employer Contact Name

Patricia D Brecht

Employer Contact Address 1

750 E. Adams Street

Employer Contact Address 2

Employer Contact City

Syracuse

Employer Contact State/Province

NEW YORK

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

13210

Employer Contact Phone

315-464-4830

Employer Contact Email

brechtp@upstate.edu

Agent Attorney Name

Brendan J Venter

Agent Attorney Firm Name

Harris Beach PLLC

Agent Attorney Phone

5187012773

Agent Attorney Address 1

Harris Beach PLLC

Agent Attorney Address 2

677 Broadway, Suite 1101

Agent Attorney City

Albany

Agent Attorney State/Province

NEW YORK

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

12207

Agent Attorney Email

immigrationHB@harrisbeach.com

PW Track Number

P10019169006445

PW SOC Code

11-9121

PW SOC Title

Natural Sciences Managers

PW Skill Level

N/A

PW Wage

79902.00

PW Unit of Pay

Year

PW Wage Source

CBA

PW Determination Date

2019-09-11

PW Expiration Date

2020-06-30

Wage Offer From

165000.00

Wage Offer To

0.00

Average Salary

165000.00

Wage Unit of Pay

Year

Worksite Address 1

750 East Adams Street

Worksite Address 2

Worksite City

Syracuse

Worksite City Slug

syracuse

Worksite State

NEW YORK

Worksite Postal Code

13210

Job Title

TH Technical Director of Clinical Laboratory

Job Title Slug

th-technical-director-of-clinical-laboratory

Minimum Education

Doctorate

Major Field of Study

Health Sci., Medical Sci., Immunology, or related

Required Training

N

Required Experience

Y

Required Experience Months

48

Accept Alternative Field of Study

N

Accept Alternative Major Field of Study

Accept Alternative Combination

N

Accept Alternative Combination Education

Accept Alternative Combination Education Years

Accept Foreign Education

Y

Accept Alternative Occupation

N

Accept Alternative Occupation Months

Accept Alternative Job Title

Job Opportunity Requirements Normal

Y

Foreign Language Required

N

Specific Skills

Experience in H.6. refers to four years of postdoctoral clinical laboratory experience in either a professional or academic contextsetting, including 2 years of fulltime postdoctoral experience in high complexity testing in human histocompatibility and immunogenetics in an American Society for Histocompatibility and Immunogenetics ASHIaccredited or approved laboratory. Requires a Valid Certificate of Qualification as a Histocompatibility Laboratory Director from the New York State Department of Health, as well as a Valid Certificate from the American Board of Histocompatibility and Immunogenetics ABHI as a qualified Histocompatibility Laboratory Director and Technical Supervisor and clinical consultant ABHI Diplomate. Requires a letter of qualification from the ASHI Director Training Review Committee DTRC.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2019-11-07

SWA Job Order End Date

2019-12-18

Sunday Edition Newspaper

Y

First Newspaper Name

Syracuse PostStandard

First Advertisement Start Date

2019-11-10

Second Newspaper Ad Name

Syracuse PostStandard

Second Advertisement Type

Newspaper

Second Ad Start Date

2019-11-17

Employer Website From Date

2019-11-05

Employer Website To Date

2020-01-06

Professional Organization Ad From Date

2020-01-01 07:56:00

Professional Organization Advertisement To Date

2020-01-01 07:56:00

Job Search Website From Date

2019-11-08

Job Search Website To Date

2019-11-26

Employee Referral Program From Date

2020-01-01 07:56:00

Employee Referral Program To Date

2020-01-01 07:56:00

Local Ethnic Paper From Date

2019-11-13

Local Ethnic Paper To Date

2019-11-13

Radio/TV Ad From Date

2020-01-01 07:56:00

Radio/TV Ad To Date

2020-01-01 07:56:00

Employer Received Payment

N

Posted Notice at Worksite

N/A

Layoff in Past Six Months

N

Country of Citizenship

ISRAEL

Foreign Worker Birth Country

ISRAEL

Class of Admission

H-1B

Foreign Worker Education

Doctorate

Foreign Worker Information: Major

MEDICAL SCIENCES

Foreign Worker Years of Education Completed

2012

Foreign Worker Institution of Education

TECHNION ISRAEL INSTITUTE OF TECHNOLOGY

Foreign Worker Education Institution Address 1

1 EFRON STREET

Foreign Worker Education Institution Address 2

DEPARTMENT OF IMMUNOLOGY

Foreign Worker Education Institution City

HAIFA

Foreign Worker Education Institution State/Province

Foreign Worker Education Institution Country

ISRAEL

Foreign Worker Education Institution Postal Code

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

Brendan J Venter

Preparer Title

Attorney

Preparer Email

immigrationHB@harrisbeach.com

Employer Information Declaration Name

Patricia Brecht

Employer Information Declaration Title

Manager, Staffing and Compensation Services