Search icon

BRIGHTON-PITTSFORD AGENCY, INC.

Company Details

Name: BRIGHTON-PITTSFORD AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1967 (57 years ago)
Entity Number: 217603
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 30 GROVE ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA M DUNN Chief Executive Officer 30 GROVE ST, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
LISA M DUNN DOS Process Agent 30 GROVE ST, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
160950286
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-30 2024-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-29 2023-03-29 Address 30 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1997-12-10 2023-03-29 Address 30 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1997-12-10 2023-03-29 Address 30 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329001951 2023-03-29 BIENNIAL STATEMENT 2021-12-01
140106002273 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110002719 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208002844 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002347 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
146247.00
Total Face Value Of Loan:
146247.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146247
Current Approval Amount:
146247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
147532.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State