Search icon

SCHALLER'S BRIGHTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHALLER'S BRIGHTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1995 (30 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 1979436
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 278 Edgemere Drive, ROCHESTER, NY, United States, 14612
Principal Address: 1001 Rush West, ROCHESTER, NY, United States, 14543

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CAROLYN HELFRICH DOS Process Agent 278 Edgemere Drive, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
THOMAS SCHALLER Chief Executive Officer 2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, United States, 14543

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-12-02 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-02 2023-12-02 Address 2747 W HENNRIETTA RD, 1001 RUSH, ROCHESTER, NY, 14543, USA (Type of address: Chief Executive Officer)
2023-12-02 2023-12-02 Address 2747 W HENNRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210004670 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
231202000638 2023-12-02 BIENNIAL STATEMENT 2023-12-01
220804003871 2022-08-04 BIENNIAL STATEMENT 2021-12-01
140306002587 2014-03-06 BIENNIAL STATEMENT 2013-12-01
120426002409 2012-04-26 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
71987.00
Total Face Value Of Loan:
71987.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71987
Current Approval Amount:
71987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
72410.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State