Search icon

BRIGHTON ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTON ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1992 (33 years ago)
Entity Number: 1625505
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 723 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 723 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
DAVID M. FOLEY DVM, SCOTT R. MINER DVM Chief Executive Officer 723 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161414057
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2020-02-26 2024-12-02 Address 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-08-25 2024-12-02 Address 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1993-08-25 2020-02-26 Address 31 MILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-08-25 2020-02-26 Address 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202007030 2024-12-02 BIENNIAL STATEMENT 2024-12-02
200402060438 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200226060067 2020-02-26 BIENNIAL STATEMENT 2018-04-01
960501002128 1996-05-01 BIENNIAL STATEMENT 1996-04-01
930825002230 1993-08-25 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
185000.00
Total Face Value Of Loan:
185000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$185,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$186,115.14
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $185,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State