Search icon

BRYLIN HOSPITALS, INC.

Company Details

Name: BRYLIN HOSPITALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1981 (44 years ago)
Entity Number: 704365
ZIP code: 14209
County: Erie
Place of Formation: New York
Principal Address: 1263 DELAWARE AVENUE, BUFFALO, NY, United States, 14209
Address: 1263 Delaware Ave., Buffalo, NY, United States, 14209

Shares Details

Shares issued 14000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC D. PLESKOW Chief Executive Officer 1263 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
BRYLIN HOSPITALS, INC. DOS Process Agent 1263 Delaware Ave., Buffalo, NY, United States, 14209

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2021-08-05 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 1
2021-06-01 2025-01-09 Address 1263 DELAWARE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1999-07-01 2021-06-01 Address 1263 DELAWARE AVE, BUFFALO, NY, 14209, 2497, USA (Type of address: Service of Process)
1997-06-03 2025-01-09 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, USA (Type of address: Chief Executive Officer)
1997-06-03 1999-07-01 Address C/O LEONARD PLESKOW, 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, USA (Type of address: Service of Process)
1993-05-18 1997-06-03 Address % LEONARD PLESKOW, 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, USA (Type of address: Service of Process)
1993-05-18 1997-06-03 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-06-03 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250109001052 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210601060549 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006885 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006117 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130628006009 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110620002019 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090618002516 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070808002261 2007-08-08 BIENNIAL STATEMENT 2007-06-01
051108000655 2005-11-08 CERTIFICATE OF AMENDMENT 2005-11-08
051012000667 2005-10-12 CERTIFICATE OF MERGER 2005-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875837101 2020-04-12 0296 PPP 1263 DELAWARE, BUFFALO, NY, 14209
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2438300
Loan Approval Amount (current) 2438300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14209-0001
Project Congressional District NY-26
Number of Employees 253
NAICS code 622210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2467492.8
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State