Search icon

LANDMARK GROUP OF BRIGHTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK GROUP OF BRIGHTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1987 (38 years ago)
Date of dissolution: 24 May 2022
Entity Number: 1173226
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 19600

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER K SHEA Chief Executive Officer 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
LANDMARK GROUP OF BRIGHTON, INC. DOS Process Agent 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161316294
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-24 2022-05-24 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2022-05-24 2022-05-24 Shares Share type: PAR VALUE, Number of shares: 19600, Par value: 0.01
2019-12-02 2022-10-29 Address 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2018-09-10 2022-10-29 Address 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-02-19 2019-12-02 Address 1956 W HENRIETTA RD, ROCHESTER, NY, 14623, 1308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221029000294 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
191202062275 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180910001007 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
171207006180 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160219006170 2016-02-19 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
111300.00
Total Face Value Of Loan:
111300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,025.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $92,150
Utilities: $700
Mortgage Interest: $0
Rent: $8,400
Refinance EIDL: $0
Healthcare: $9500
Debt Interest: $550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State