All Details of Green Card Application:
Explore Trends, Employment Opportunities, and Insights
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