All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-20174-68196

Fiscal year: 2021

Fiscal Year

2021

Case Number

A-20174-68196

Case Status

Certified

Received Date

2020-07-10

Decision Date

2021-08-03

Refile

N

Original File Date

2021-01-01 09:55:00

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

YALE NEW HAVEN HEALTH SERVICES CORPORATION

Employer Name Slug

yale-new-haven-health-services-corporation

Employer Address 1

789 HOWARD AVENUE, MCS 2038

Employer Address 2

Employer City

NEW HAVEN

Employer City Slug

new-haven

Employer State

CONNECTICUT

Employer State Slug

connecticut

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

6510

Employer Phone

203-688-1480

Employer Number of Employees

2162

Employer Year Commenced Business

1983

NAICS Code

561110

FW Ownership Interest

N

Employer Contact Name

Patricia Burke

Employer Contact Address 1

789 Howard Avenue, MCS 2038

Employer Contact Address 2

Employer Contact City

New Haven

Employer Contact State/Province

CONNECTICUT

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

6510

Employer Contact Phone

203-688-1480

Employer Contact Email

patricia.burke@ynhh.org

Agent Attorney Name

Lauren M Hopwood

Agent Attorney Firm Name

Carmody Torrance Sandak Hennessey LLP

Agent Attorney Phone

203-784-3104

Agent Attorney Address 1

195 Church Street, 18th Floor

Agent Attorney Address 2

Agent Attorney City

New Haven

Agent Attorney State/Province

CONNECTICUT

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

6510

Agent Attorney Email

lhopwood@carmodylaw.com

PW Track Number

P10020024274513

PW SOC Code

11-9111

PW SOC Title

HVC Strategic Initiatives Lead

PW Skill Level

Level I

PW Wage

69410.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2020-04-20

PW Expiration Date

2020-07-19

Wage Offer From

109200.00

Wage Offer To

0.00

Average Salary

109200.00

Wage Unit of Pay

Year

Worksite Address 1

YaleNew Haven Hospital

Worksite Address 2

20 York Street

Worksite City

New Haven

Worksite City Slug

new-haven

Worksite State

CONNECTICUT

Worksite Postal Code

6510

Job Title

HVC Strategic Initiatives Lead

Job Title Slug

hvc-strategic-initiatives-lead

Minimum Education

Bachelor's

Major Field of Study

Healthcare, Finance 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

Bachelor degree in healthcare, finance or related field. 4 years experience in healthcare or management consulting including several following methodologies management consulting, project consulting, business process consulting, financial strategic analysis, strategic business planning, and project management. Experience will include data analysisreportingeffective presentation; organizational wide andor crossfunctional large scale initiatives. Education must include licensed clinical professional either foreign or domestic. Must include experience in a large healthcare setting specific to a Heart and Vascular Center. Proficient use of Excel and PowerPoint. LeanSix Sigma training preferred.

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

2020-03-09

SWA Job Order End Date

2020-04-09

Sunday Edition Newspaper

Y

First Newspaper Name

New Haven Register

First Advertisement Start Date

2020-03-15

Second Newspaper Ad Name

New Haven Register

Second Advertisement Type

Newspaper

Second Ad Start Date

2020-03-22

Employer Website From Date

2020-03-16

Employer Website To Date

2020-03-30

Professional Organization Ad From Date

2021-01-01 09:55:00

Professional Organization Advertisement To Date

2021-01-01 09:55:00

Job Search Website From Date

2021-01-01 09:55:00

Job Search Website To Date

2021-01-01 09:55:00

Employee Referral Program From Date

2021-01-01 09:55:00

Employee Referral Program To Date

2021-01-01 09:55:00

Local Ethnic Paper From Date

2020-03-20

Local Ethnic Paper To Date

2020-03-20

Radio/TV Ad From Date

2020-03-19

Radio/TV Ad To Date

2020-03-19

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

INDIA

Foreign Worker Birth Country

INDIA

Class of Admission

H-1B

Foreign Worker Education

Master's

Foreign Worker Information: Major

MASTERS BUSINESS ADMINISTRATION IN HEALTH CARE STRATEGY

Foreign Worker Years of Education Completed

2016

Foreign Worker Institution of Education

VANDERBILT UNIVERSITY

Foreign Worker Education Institution Address 1

2201 WEST END AVE

Foreign Worker Education Institution Address 2

Foreign Worker Education Institution City

NASHVILLE

Foreign Worker Education Institution State/Province

TN

Foreign Worker Education Institution Country

UNITED STATES OF AMERICA

Foreign Worker Education Institution Postal Code

37235

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

Lauren M Hopwood

Preparer Title

Attorney

Preparer Email

lhopwood@carmodylaw.com

Employer Information Declaration Name

Patricia Burke

Employer Information Declaration Title

Vice President Human Resources