Search icon

THE BRIGHTONIAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BRIGHTONIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117150
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 716-271-8700

Phone +1 585-271-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
ROBERT W. HURLBUT Chief Executive Officer 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1184629495

Authorized Person:

Name:
MR. ROBERT W HURLBUT
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5852441208
Fax:
5852716849

Licenses

Number Type Date End date Address
21BR1309541 DOSAEBUSINESS 2014-01-03 2028-07-23 1919 ELMWOOD AVE, ROCHESTER, NY, 14620
21BR1309541 Appearance Enhancement Business License 2008-07-23 2028-07-23 1919 ELMWOOD AVE, ROCHESTER, NY, 14620-3321

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2022-11-11 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-19 2025-02-03 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-12-19 2025-02-03 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1997-02-27 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001905 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001333 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201061730 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211060478 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170201006522 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
865083.00
Total Face Value Of Loan:
865083.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
865083
Current Approval Amount:
865083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
876521.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State