Search icon

BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC

Company Details

Name: BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626314
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 149 North Main Street, FAIRPORT, NY, United States, 14450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2023 161603275 2024-07-29 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2022 161603275 2023-07-26 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2021 161603275 2022-09-28 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2020 161603275 2021-09-20 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2019 161603275 2020-09-17 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2018 161603275 2019-07-17 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2017 161603275 2018-07-16 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N. MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2016 161603275 2017-07-10 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N. MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2015 161603275 2016-06-28 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ALBERT B STOLT
BRIGHT START PEDIATRIC SERVICES 401(K) PLAN 2014 161603275 2015-06-23 BRIGHT START PEDIATRIC SLP & OT SERVICES, PLLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 5853772230
Plan sponsor’s address 149 N MAIN STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ALBERT B STOLT
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing ALBERT B STOLT

DOS Process Agent

Name Role Address
BRIGHT START PEDIATRIC SLP & OT SERVICES. PLLC DOS Process Agent 149 North Main Street, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2001-04-10 2023-03-31 Address PO BOX 515, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331000544 2023-03-31 BIENNIAL STATEMENT 2021-04-01
211206001467 2021-12-06 BIENNIAL STATEMENT 2021-12-06
061010000861 2006-10-10 CERTIFICATE OF PUBLICATION 2006-10-10
010410000078 2001-04-10 ARTICLES OF ORGANIZATION 2001-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4293778805 2021-04-16 0219 PPS 149 N Main St, Fairport, NY, 14450-1434
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 983762
Loan Approval Amount (current) 983762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1434
Project Congressional District NY-25
Number of Employees 102
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 993135.07
Forgiveness Paid Date 2022-04-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State