Search icon

BROMPTON HEIGHTS, INC.

Company Details

Name: BROMPTON HEIGHTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121278
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, United States, 14203

Contact Details

Phone +1 716-634-5734

Fax +1 716-634-5734

Website www.bromptonheights.com#http://www.bromptonheights.com#

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARK E HAMISTER Chief Executive Officer 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-06 2025-03-03 Address 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2022-03-05 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-05 2023-03-06 Address 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2022-03-05 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-01 2022-03-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-03-28 2022-03-05 Address 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003943 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306002513 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220305000877 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210301060352 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190328060304 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170322006034 2017-03-22 BIENNIAL STATEMENT 2017-03-01
161130000698 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
151119006085 2015-11-19 BIENNIAL STATEMENT 2015-03-01
140624000186 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
130306007101 2013-03-06 BIENNIAL STATEMENT 2013-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344319215 0213600 2019-09-19 275 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2019-09-19
Case Closed 2019-09-19

Related Activity

Type Complaint
Activity Nr 1403069
Health Yes
Type Inspection
Activity Nr 1366095
Health Yes
343660957 0213600 2018-12-13 275 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-03-25
Case Closed 2019-06-06

Related Activity

Type Complaint
Activity Nr 1403069
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 II B
Issuance Date 2019-04-17
Abatement Due Date 2019-05-20
Current Penalty 5150.0
Initial Penalty 8525.0
Final Order 2019-05-20
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): The employer's Exposure Control Plan did not include the schedule and methods of implementation of 29 CFR 1910.1030(d) methods o compliance; 29CFR 1910.1030(f) Hepatitis B Vaccination and Post-Exposure Evaluation and Follow-up, 29 CFR 1910.1030(g) Communication of Hazards to Employees, and 29 CFR 1910.1030(h) Recordkeeping of this standard: a) Facility - On or about 12/13/2018 and continuing, Personal Care Aid (PCA), and Med Tech working in an area where presence and/or reasonably anticipated presence of blood or other potentially infectious material. The employer's Exposure Control Plan did not include the schedule and methods of implementation of 29CFR 1910.1030(d) methods of compliance; 29 CFR 1910.1030(f) Hepatitis B Vaccination and Post Exposure Evaluation and Follow-up, 29 CFR 1910.1030(g) Communication of Hazards to Employees, and 29 CFRR 1910.1030(h) Recordkeeping of this standard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 II A
Issuance Date 2019-04-17
Abatement Due Date 2019-05-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-20
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): a) Facility, On or about 12/13/2018, the employer's written Exposure Control Plan did not include the exposure determination for employees with Occupational Exposure to blood and OPIM including Personal Care Aid (PCA), and Med Tech as required by 29 CFR 1910.1030(c)(2). ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399477108 2020-04-13 0296 PPP 10 Lafayette Square Suite 1900, Buffalo, NY, 14203-1801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666400
Loan Approval Amount (current) 666400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1801
Project Congressional District NY-26
Number of Employees 107
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 673830.82
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State