Search icon

KALEIDA HEALTH

Company Details

Name: KALEIDA HEALTH
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (28 years ago)
Entity Number: 2090748
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, NY, United States, 14210

Contact Details

Phone +1 716-768-7600

Phone +1 716-694-4500

Phone +1 716-859-5454

Phone +1 716-748-3600

Phone +1 716-862-2400

Phone +1 716-898-3000

Phone +1 716-373-2600

Phone +1 716-748-2000

Phone +1 716-871-1571

Phone +1 716-878-7440

Phone +1 716-859-5600

Phone +1 716-887-8100

Phone +1 716-568-3600

Phone +1 716-568-3400

Phone +1 716-898-5544

Phone +1 716-886-5437

Phone +1 716-768-7700

Phone +1 716-323-6240

Phone +1 716-580-7300

Phone +1 716-859-2698

Phone +1 716-845-2300

Phone +1 716-878-7000

Phone +1 716-323-2000

Phone +1 716-852-1578

Phone +1 716-323-6160

Phone +1 716-323-6280

Phone +1 716-859-1570

Phone +1 716-859-4110

Phone +1 716-878-7207

Phone +1 716-887-4600

Phone +1 716-748-4988

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DR8QNDMDL5J3 2025-01-21 726 EXCHANGE ST, STE 220, BUFFALO, NY, 14210, 1462, USA 726 EXCHANGE STREET, SUITE 300 FINANCE, BUFFALO, NY, 14210, 1462, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2004-01-15
Entity Start Date 1998-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS SOUTHARD
Role MANAGER ACCOUNTING
Address KALEIDA HEALTH, 726 EXCHANGE STREET SUITE 300, BUFFALO, NY, 14210, USA
Title ALTERNATE POC
Name KENNETH GHOLSTON
Address CHILDRENS HOSPTIAL OF BUFFALO FOUNDATION, 1028 MAIN STREET 4TH FL, BUFFALO, NY, 14202, USA
Government Business
Title PRIMARY POC
Name STEPHEN HARDY
Role VP FINANCE
Address KALEIDA HEALTH, 726 EXCHANGE STREET SUITE 210, BUFFALO, NY, 14210, USA
Title ALTERNATE POC
Name MELVIN DYSTER
Address FINANCE SUITE 200, 726 EXCHANGE STREET, BUFFALO, NY, 14210, 1462, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PRR7 Obsolete Non-Manufacturer 2004-01-15 2024-03-10 No data 2025-01-21

Contact Information

POC STEPHEN HARDY
Phone +1 716-859-8505
Address 726 EXCHANGE ST, BUFFALO, NY, 14210 1462, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GCKW8HLG5O0E32 2090748 US-NY GENERAL ACTIVE 1996-12-06

Addresses

Legal C/O THE CORPORATION, GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, US-NY, US, 14210
Headquarters 100 HIGH STREET, 11 SOUTH, BUFFALO, US-NY, US, 14203

Registration details

Registration Date 2019-04-08
Last Update 2024-01-09
Status ISSUED
Next Renewal 2025-02-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2090748

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KALEIDA HEALTH YOUR SPECTRUM OF CHOICES BENEFIT PLAN 2023 161533232 2024-07-19 KALEIDA HEALTH 7568
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1999-07-01
Business code 622000
Sponsor’s telephone number 7168598000
Plan sponsor’s mailing address CORPORATE EMPLOYEE BENEFITS DEPT., 100 HIGH ST, BUFFALO, NY, 142031126
Plan sponsor’s address CORPORATE EMPLOYEE BENEFITS DEPT., 100 HIGH ST, BUFFALO, NY, 142031126

Number of participants as of the end of the plan year

Active participants 7514

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing VICKI LESINSKI
Valid signature Filed with authorized/valid electronic signature
WATERFRONT HEALTH CARE CENTER RETIREMENT PLAN 2023 161533232 2024-07-09 KALEIDA HEALTH 15
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1991-06-01
Business code 621610
Sponsor’s telephone number 7168598601
Plan sponsor’s address 100 HIGH STREET, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing VICKI LESINSKI
KALEIDA HEALTH YOUR SPECTRUM OF CHOICES BENEFIT PLAN 2022 161533232 2023-10-12 KALEIDA HEALTH 7571
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1999-07-01
Business code 622000
Sponsor’s telephone number 7168598000
Plan sponsor’s mailing address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462
Plan sponsor’s address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462

Number of participants as of the end of the plan year

Active participants 7029

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing VICKI BRANDON
Valid signature Filed with authorized/valid electronic signature
WATERFRONT HEALTH CARE CENTER RETIREMENT PLAN 2022 161533232 2023-09-14 KALEIDA HEALTH 17
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1991-06-01
Business code 621610
Sponsor’s telephone number 7168598000
Plan sponsor’s address 726 EXCHANGE STREET, STE 220, BUFFALO, NY, 142101462

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing VICKI BRANDON
KALEIDA HEALTH YOUR SPECTRUM OF CHOICES BENEFIT PLAN 2021 161533232 2022-07-08 KALEIDA HEALTH 7993
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1999-07-01
Business code 622000
Sponsor’s telephone number 7168598000
Plan sponsor’s mailing address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462
Plan sponsor’s address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462

Number of participants as of the end of the plan year

Active participants 7781
Retired or separated participants receiving benefits 175

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing VICKI BRANDON
Valid signature Filed with authorized/valid electronic signature
WATERFRONT HEALTH CARE CENTER RETIREMENT PLAN 2021 161533232 2022-07-05 KALEIDA HEALTH 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1991-06-01
Business code 621610
Sponsor’s telephone number 7168598000
Plan sponsor’s address 726 EXCHANGE STREET, STE 220, BUFFALO, NY, 142101462

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing VICKI BRANDON
YOUR SPECTRUM OF CHOICES BENEFIT PLAN 2020 161533232 2021-09-24 KALEIDA HEALTH 8278
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1999-07-01
Business code 622000
Sponsor’s telephone number 7168598601
Plan sponsor’s mailing address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462
Plan sponsor’s address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462

Number of participants as of the end of the plan year

Active participants 7993

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing VICKI BRANDON
Valid signature Filed with authorized/valid electronic signature
WATERFRONT HEALTH CARE CENTER RETIREMENT PLAN 2020 161533232 2021-07-15 KALEIDA HEALTH 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-06-01
Business code 621610
Sponsor’s telephone number 7168598601
Plan sponsor’s address 726 EXCHANGE STREET, STE 220, BUFFALO, NY, 142101462

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing VICKI BRANDON
YOUR SPECTRUM OF CHOICES BENEFIT PLAN 2019 161533232 2020-07-27 KALEIDA HEALTH 8329
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1999-07-01
Business code 622000
Sponsor’s telephone number 7168598601
Plan sponsor’s mailing address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462
Plan sponsor’s address 726 EXCHANGE ST STE 220, BUFFALO, NY, 142101462

Number of participants as of the end of the plan year

Active participants 8347

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing VICKI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing MARY LOU KLEE
Valid signature Filed with authorized/valid electronic signature
WATERFRONT HEALTH CARE CENTER RETIREMENT PLAN 2019 161533232 2020-07-21 KALEIDA HEALTH 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-06-01
Business code 621610
Sponsor’s telephone number 7168598584
Plan sponsor’s address 726 EXCHANGE STREET, STE 220, BUFFALO, NY, 142101462

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing VICKI BRANDON
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing MARY LOU KLEE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2011-11-30 2014-10-03 Address GENERAL COUNSEL, 726 EXCHANGE STREET SUITE 522, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2006-10-17 2011-11-30 Address 100 HIGH ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1999-06-02 2006-10-17 Address 901 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-03-31 1999-06-02 Address 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-03-31 1999-06-02 Name CGF HEALTH SYSTEM
1997-08-06 1998-03-31 Address ATTN: ROBERT B FLEMING JR ESQ, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-12-06 1998-03-31 Name CHIMILGEN CORPORATION
1996-12-06 1997-08-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003000346 2014-10-03 CERTIFICATE OF CHANGE 2014-10-03
111130000369 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
061017000795 2006-10-17 CERTIFICATE OF AMENDMENT 2006-10-17
990602000796 1999-06-02 CERTIFICATE OF AMENDMENT 1999-06-02
980331000548 1998-03-31 CERTIFICATE OF MERGER 1998-03-31
970806000479 1997-08-06 CERTIFICATE OF AMENDMENT 1997-08-06
961206000630 1996-12-06 CERTIFICATE OF INCORPORATION 1996-12-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VA528FY08 2008-09-30 2008-09-30 2012-12-31
Unique Award Key CONT_AWD_VA528FY08_3600_VA528BO0148_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ADULT DAY CARE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient KALEIDA HEALTH
UEI TA4ML9R9CD43
Legacy DUNS 837500024
Recipient Address UNITED STATES, 82 MEAD ST, NORTH TONAWANDA, 141204435
PO AWARD V405E84702 2008-08-22 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V405E84702_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient KALEIDA HEALTH
UEI DR8QNDMDL5J3
Legacy DUNS 010857238
Recipient Address UNITED STATES, 100 HIGH ST, BUFFALO, 142031126
PO AWARD V405E82308 2008-03-24 2008-04-03 2008-04-03
Unique Award Key CONT_AWD_V405E82308_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PATIENT TESTING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient KALEIDA HEALTH
UEI DR8QNDMDL5J3
Legacy DUNS 010857238
Recipient Address UNITED STATES, 100 HIGH ST, BUFFALO, 142031126
No data IDV VA528BO0148 2008-01-18 No data No data
Unique Award Key CONT_IDV_VA528BO0148_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOCIAL ADULT DAY CARE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient KALEIDA HEALTH
UEI TA4ML9R9CD43
Legacy DUNS 837500024
Recipient Address UNITED STATES, 82 MEAD ST, NORTH TONAWANDA, 141204435
No data IDV VA528BO0136 2008-10-01 No data No data
Unique Award Key CONT_IDV_VA528BO0136_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REFERENCE TESTING
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient KALEIDA HEALTH
UEI DR8QNDMDL5J3
Legacy DUNS 010857238
Recipient Address UNITED STATES, 100 HIGH ST, BUFFALO, 142031126
PO AWARD VA528C90136 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA528C90136_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient KALEIDA HEALTH
UEI DR8QNDMDL5J3
Legacy DUNS 010857238
Recipient Address UNITED STATES, 100 HIGH ST, BUFFALO, 142031126
DO AWARD VA5280C0080 2009-10-01 2010-09-30 2012-12-31
Unique Award Key CONT_AWD_VA5280C0080_3600_VA528BO0148_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOCIAL ADULT DAY CARE - DO - ESPRESS REPORT ACTIVITY GEC EXPENDITURE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient KALEIDA HEALTH
UEI TA4ML9R9CD43
Legacy DUNS 837500024
Recipient Address UNITED STATES, 82 MEAD ST, NORTH TONAWANDA, 141204435
DO AWARD VA528C00051 2010-09-24 2010-09-30 2013-09-30
Unique Award Key CONT_AWD_VA528C00051_3600_VA528BO0136_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STAT LAB TESTING - OFF SITE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient KALEIDA HEALTH
UEI DR8QNDMDL5J3
Legacy DUNS 010857238
Recipient Address UNITED STATES, 100 HIGH ST, BUFFALO, 142031126
DO AWARD VA528FY11Q1Q3 2011-01-01 2011-06-30 2012-12-31
Unique Award Key CONT_AWD_VA528FY11Q1Q3_3600_VA528BO0148_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DO - EXPRESS REPORT SOCIAL ADULT DAY CARE GEC EXPENDITURE
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient KALEIDA HEALTH
UEI TA4ML9R9CD43
Legacy DUNS 837500024
Recipient Address UNITED STATES, 82 MEAD ST, NORTH TONAWANDA, 141204435
DO AWARD VA528C10031 2011-07-22 2011-09-30 2013-08-31
Unique Award Key CONT_AWD_VA528C10031_3600_VA528BO0136_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STAT LAB TESTING - OFF SITE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient KALEIDA HEALTH
UEI DR8QNDMDL5J3
Legacy DUNS 010857238
Recipient Address UNITED STATES, 100 HIGH ST, BUFFALO, 142031126

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C12CS21881 Department of Health and Human Services 93.501 - AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTER CAPITAL EXPENDITURES 2011-07-01 2013-06-30 AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTERS CAPITAL PROGRAM
Recipient KALEIDA HEALTH
Recipient Name Raw KALEIDA HEALTH/CHILDRENS HOSPITAL
Recipient UEI DR8QNDMDL5J3
Recipient DUNS 010857238
Recipient Address 3 GATES CIRCLE, BUFFALO, ERIE, NEW YORK, 14209, UNITED STATES
Obligated Amount 87642.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF19444 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-08-01 2011-07-31 HEALTH CARE AND OTHER FACILITIES
Recipient KALEIDA HEALTH
Recipient Name Raw KALEIDA HEALTH/CHILDRENS HOSPITAL
Recipient UEI DR8QNDMDL5J3
Recipient DUNS 010857238
Recipient Address 3 GATES CIRCLE, BUFFALO, ERIE, NEW YORK, 14209, UNITED STATES
Obligated Amount 297000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B02SPNY0474 Department of Housing and Urban Development 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS 2009-09-01 2009-09-30 EDI SPECIAL PROJECTS
Recipient KALEIDA HEALTH
Recipient Name Raw KALEIDA HEALTH
Recipient UEI DR8QNDMDL5J3
Recipient DUNS 010857238
Recipient Address 100 HIGH STREET, BUFFALO, ERIE, NEW YORK, 14203-1126
Obligated Amount -1.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H4BHS15474 Department of Health and Human Services 93.253 - POISON CENTER SUPPORT AND ENHANCEMENT GRANT PROGRAM 2009-09-01 2014-08-31 POISON CONTROL STABILIZATION AND ENHANCEMENT PROGRAM
Recipient KALEIDA HEALTH
Recipient Name Raw KALEIDA HEALTH/CHILDRENS HOSPITAL
Recipient UEI DR8QNDMDL5J3
Recipient DUNS 010857238
Recipient Address 3 GATES CIRCLE, BUFFALO, ERIE, NEW YORK, 14209, UNITED STATES
Obligated Amount 190898.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF15207 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-09-01 2011-09-30 HEALTH CARE AND OTHER FACILITIES
Recipient KALEIDA HEALTH
Recipient Name Raw KALEIDA HEALTH/CHILDRENS HOSPITAL
Recipient UEI DR8QNDMDL5J3
Recipient DUNS 010857238
Recipient Address 3 GATES CIRCLE, BUFFALO, ERIE, NEW YORK, 14209, UNITED STATES
Obligated Amount 329670.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H4BHS04181 Department of Health and Human Services 93.253 - POISON CENTER SUPPORT AND ENHANCEMENT GRANT PROGRAM 2004-09-01 2010-08-31 POISON CONTROL STABILIZATION AND ENHANCEMENT PROGRAM
Recipient KALEIDA HEALTH
Recipient Name Raw KALEIDA HEALTH/CHILDRENS HOSPITAL
Recipient UEI DR8QNDMDL5J3
Recipient DUNS 010857238
Recipient Address 3 GATES CIRCLE, BUFFALO, ERIE, NEW YORK, 14209
Obligated Amount 18350.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345714109 0213600 2022-01-07 1031 MICHIGAN AVENUE, BUFFALO, NY, 14203
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2022-05-09
Emphasis N: COVID-19
Case Closed 2022-06-28

Related Activity

Type Accident
Activity Nr 1850501

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2022-05-10
Current Penalty 6270.0
Initial Penalty 10360.0
Final Order 2022-06-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using a tight-fitting facepiece respirator were not annually fit tested: a) HighPointe on Michigan - On or about 1/08/2022 to 2/20/2022, the employer did not ensure employee(s) using a tight-fitting respirator were annually fit tested. The employer required Certified Nursing Assistants (CNA's) to wear N95 filtering facepiece respirators to protect against COVID-19 while providing care to confirmed positive COVID-19 residents. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100502 F02 I
Issuance Date 2022-05-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(f)(2)(i): The employer did not ensure that a respirator was used in accordance with 29 CFR � 1910.134 when employees have exposure to a person with suspected or confirmed COVID-19. a) Highpointe on Michigan - On or about 12/13/2021, the employer failed to ensure that a respirator was used in accordance with 29 CFR � 1910.134 when employees had exposure to residents with confirmed COVID-19. The employer did not provide an annual fit test to all employees required to wear a respirators. The employer required CNA's to wear N95 filtering facepiece respirators to protect against COVID-19 while providing care to suspect and confirmed positive COVID-19 residents. NO ABATEMENT CERTIFICATION REQUIRED
344740634 0213600 2020-05-05 100 HIGH STREET, BUFFALO, NY, 14203
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-07-22
Case Closed 2021-08-13

Related Activity

Type Accident
Activity Nr 1583400

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2020-11-02
Abatement Due Date 2020-11-25
Current Penalty 0.0
Initial Penalty 1928.0
Contest Date 2020-11-27
Final Order 2021-07-22
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) On or about April 25, 2020, at Buffalo General Medical Center: a nurse who worked in the PACU Surgical Recovery Unit tested positive for COVID-19. The employer was aware of the diagnosis. As of May 2, 2020, the employer did not record the employees illness in its OSHA 300 logs. b) On or about August 1, 2020, at Buffalo General Medical Center: a nurse who worked in the Emergency Room tested positive for COVID-19. The employer was aware of the diagnosis. As of August 8, 2020, the employer did not record the employees illness in its OSHA 300 logs. ABATEMENT DOCUMENTATION REQUIRED
314846254 0213600 2010-09-15 100 HIGH STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-15
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-02-15

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2010-10-13
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Initial Penalty 1500.0
Contest Date 2010-10-13
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
314584491 0213600 2010-06-10 100 HIGH STREET, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-14
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-05-17

Related Activity

Type Complaint
Activity Nr 207401514
Safety Yes

Violation Items

Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-09-03
Abatement Due Date 2010-09-08
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2010-09-24
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2010-09-03
Abatement Due Date 2010-09-08
Initial Penalty 1500.0
Contest Date 2010-09-24
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 2010-09-03
Abatement Due Date 2010-09-08
Initial Penalty 1500.0
Contest Date 2010-09-24
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 5
Gravity 01
311128458 0213600 2007-06-26 219 BRYANT STREET, BUFFALO, NY, 14222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2007-06-26
311128466 0213600 2007-06-26 219 BRYANT STREET, BUFFALO, NY, 14222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-26
Case Closed 2007-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2007-07-13
Abatement Due Date 2007-06-26
Current Penalty 1083.0
Initial Penalty 1083.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2007-07-13
Abatement Due Date 2007-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1533232 Corporation Unconditional Exemption 726 EXCHANGE ST STE 200, BUFFALO, NY, 14210-1462 1997-11
In Care of Name % ROBERT NESSELBUSH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1193283000
Income Amount 1701417893
Form 990 Revenue Amount 1688867937
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name KALEIDA HEALTH
EIN 16-1533232
Tax Period 201512
Filing Type P
Return Type 990T
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508401 Intrastate Non-Hazmat 2006-05-31 15000 2005 4 4 Private(Property)
Legal Name KALEIDA HEALTH
DBA Name -
Physical Address 726 EXCHANGE STREET SUITE 204, BUFFALO, NY, 14210, US
Mailing Address 726 EXCHANGE STREET SUITE 204, BUFFALO, NY, 14210, US
Phone (716) 859-2680
Fax -
E-mail SBURGESS@KALEIDAHEALTH.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D507100485
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 53397MM
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML3LL824535
Decal number of the main unit NONE
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-04
Code of the violation 39345B2B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Hose/tubing damaged or not secured
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400572 Civil Rights Employment 2024-06-17 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-17
Termination Date 1900-01-01
Section 0451
Status Pending

Parties

Name BELL
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0900719 Personal Injury - Product Liability 2009-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-17
Termination Date 2011-10-17
Date Issue Joined 2009-11-20
Section 1441
Sub Section PI
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0800950 Other Labor Litigation 2008-12-23 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-23
Termination Date 2012-01-18
Date Issue Joined 2008-12-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name GALDON,
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
2200026 Employee Retirement Income Security Act (ERISA) 2022-01-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-07
Termination Date 1900-01-01
Section 1001
Status Pending

Parties

Name CLEARY,
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
1100370 Labor Management Relations Act 2011-04-29 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-29
Termination Date 2011-06-14
Section 1441
Sub Section LM
Status Terminated

Parties

Name COMMUNICATION WORKERS O,
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
1700025 Civil Rights Employment 2017-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-10
Termination Date 2018-05-24
Date Issue Joined 2018-01-24
Section 2000
Sub Section E
Status Terminated

Parties

Name GLENN
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
2400962 Other Labor Litigation 2024-10-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-07
Termination Date 2024-10-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name HOFFMAN, M.D.
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0300171 Other Statutory Actions 2003-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-03
Termination Date 2005-02-01
Date Issue Joined 2003-12-22
Section 1395
Status Terminated

Parties

Name KALEIDA HEALTH
Role Plaintiff
Name THOMPSON,
Role Defendant
1500362 Civil Rights Accommodations 2019-09-10 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-10
Termination Date 2020-02-18
Date Issue Joined 2019-09-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name BIONDO
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0500675 Other Contract Actions 2005-09-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-22
Termination Date 2010-03-16
Date Issue Joined 2008-01-07
Pretrial Conference Date 2008-02-20
Section 1442
Sub Section NR
Status Terminated

Parties

Name KALEIDA HEALTH
Role Plaintiff
Name MEDTONIC SOFAMOR DANEK USA, IN
Role Defendant
0900628 Civil Rights Employment 2009-07-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-09
Termination Date 2012-01-31
Date Issue Joined 2009-09-04
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name WOODWARD
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0800951 Fair Labor Standards Act 2013-08-27 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-27
Termination Date 2013-11-05
Date Issue Joined 2013-08-27
Section 1441
Sub Section LM
Status Terminated

Parties

Name GORDON,
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
1100960 Civil Rights Employment 2011-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-09
Termination Date 2012-07-24
Date Issue Joined 2012-02-17
Section 2000
Sub Section SX
Status Terminated

Parties

Name ALEXANDER
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0300453 Other Civil Rights 2003-06-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-06-12
Termination Date 2004-11-29
Section 1331
Status Terminated

Parties

Name WIMES
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
0100817 Civil Rights Employment 2001-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-16
Termination Date 2003-09-25
Pretrial Conference Date 2002-06-20
Section 2000
Status Terminated

Parties

Name LIVINGSTON
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
2001860 Civil Rights Employment 2020-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-16
Termination Date 2023-03-13
Date Issue Joined 2022-10-11
Pretrial Conference Date 2022-11-09
Section 2000
Sub Section E
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
1801325 Civil Rights Employment 2018-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-04-02
Section 1983
Sub Section ED
Status Terminated

Parties

Name NEGRON
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
2001836 Civil Rights Employment 2020-12-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-14
Termination Date 2024-10-04
Date Issue Joined 2021-05-14
Section 1441
Sub Section ED
Status Terminated

Parties

Name LEACH, M.D., PH.D.
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
2201222 Employee Retirement Income Security Act (ERISA) 2022-02-14 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-14
Termination Date 2022-03-29
Section 1001
Status Terminated

Parties

Name DIAMOND
Role Plaintiff
Name KALEIDA HEALTH
Role Defendant
2000110 Labor Management Relations Act 2020-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-28
Termination Date 2021-02-18
Section 0704
Status Terminated

Parties

Name KALEIDA HEALTH
Role Defendant
Name 1199 SEIU UNITED HEALTHCARE WO
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State