Search icon

BRIGHTON ANIMAL HOSPITAL, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2023 161414057 2024-07-10 BRIGHTON ANIMAL HOSPITAL, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 5350 SEVENTY SEVEN CENTER DRIVE, SUITE 200, CHARLOTTE, NC, 28217
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NICK RICE
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2022 161414057 2023-06-24 BRIGHTON ANIMAL HOSPITAL, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 5350 SEVENTY SEVEN CENTER DRIVE, SUITE 200, CHARLOTTE, NC, 28217
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2016 161414057 2017-03-02 BRIGHTON ANIMAL HOSPITAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-03-02
Name of individual signing CATHY FOLEY
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2015 161414057 2016-02-10 BRIGHTON ANIMAL HOSPITAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2016-02-10
Name of individual signing CATHY FOLEY
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2014 161414057 2015-03-05 BRIGHTON ANIMAL HOSPITAL, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2015-03-04
Name of individual signing CATHY FOLEY
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2013 161414057 2014-03-10 BRIGHTON ANIMAL HOSPITAL, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2014-03-08
Name of individual signing CATHY FOLEY
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2012 161414057 2013-03-12 BRIGHTON ANIMAL HOSPITAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing DAVID WHEELER
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2011 161414057 2012-02-15 BRIGHTON ANIMAL HOSPITAL, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855861462
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 161414057
Plan administrator’s name BRIGHTON ANIMAL HOSPITAL, P.C.
Plan administrator’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625
Administrator’s telephone number 5855861462

Signature of

Role Plan administrator
Date 2012-02-14
Name of individual signing CATHY FOLEY
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2010 161414057 2011-03-21 BRIGHTON ANIMAL HOSPITAL, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855862981
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 161414057
Plan administrator’s name BRIGHTON ANIMAL HOSPITAL, P.C.
Plan administrator’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625
Administrator’s telephone number 5855862981

Signature of

Role Plan administrator
Date 2011-03-21
Name of individual signing CATHY FOLEY
BRIGHTON ANIMAL HOSPITAL PC RETIREMENT SAVINGS PLAN 2009 161414057 2010-04-23 BRIGHTON ANIMAL HOSPITAL, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 5855862981
Plan sponsor’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 161414057
Plan administrator’s name BRIGHTON ANIMAL HOSPITAL, P.C.
Plan administrator’s address 723 LINDEN AVENUE, ROCHESTER, NY, 14625
Administrator’s telephone number 5855862981

Signature of

Role Plan administrator
Date 2010-04-23
Name of individual signing CATHY FOLEY

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

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)
1992-04-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-01 1993-08-25 Address 723 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

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
920401000499 1992-04-01 CERTIFICATE OF INCORPORATION 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643167003 2020-04-06 0219 PPP 723 LINDEN AVE, ROCHESTER, NY, 14625-2715
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2715
Project Congressional District NY-25
Number of Employees 26
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 186115.14
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State