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

National Provider Identifier

NPI Number:
1528400249
Certification Date:
2023-07-07

Authorized Person:

Name:
MR. MARK CYE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes
Selected Taxonomy:
103TC2200X - Clinical Child & Adolescent Psychologist
Is Primary:
No
Selected Taxonomy:
2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary:
No
Selected Taxonomy:
2084P0802X - Addiction Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary:
No

Contacts:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1263 DELAWARE AVENUE, BUFFALO, NY, 14209, 2497, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2438300.00
Total Face Value Of Loan:
2438300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2438300
Current Approval Amount:
2438300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2467492.8

Court Cases

Court Case Summary

Filing Date:
2015-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE LEAGUE/119
Party Role:
Plaintiff
Party Name:
BRYLIN HOSPITALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE LEAGUE/119
Party Role:
Plaintiff
Party Name:
BRYLIN HOSPITALS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State