Search icon

THE BRIGHTONIAN, INC.

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

Licenses

Number Type Date End date Address
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
1997-02-27 2000-12-19 Address 1919 ELMWOOD AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

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
150203007002 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130225002422 2013-02-25 BIENNIAL STATEMENT 2013-02-01
120106002986 2012-01-06 BIENNIAL STATEMENT 2011-02-01
070305002594 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050317002336 2005-03-17 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3774457302 2020-04-29 0219 PPP 1919 Elmwood Ave, ROCHESTER, NY, 14620
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865083
Loan Approval Amount (current) 865083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 83
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 876521.32
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State