Search icon

BRIGHTON FAMILY MEDICINE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTON FAMILY MEDICINE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 22 Aug 2001 (24 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 2673685
ZIP code: 14623
County: Blank
Place of Formation: New York
Address: 945 E. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 945 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 945 E. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

National Provider Identifier

NPI Number:
1124064563

Authorized Person:

Name:
MS. PAMELA S FERGUSON
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5852926491

Form 5500 Series

Employer Identification Number (EIN):
161605050
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-14 2024-03-25 Address 945 E. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-07-29 2020-10-14 Address 945 E. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-08-22 2008-07-29 Address 560 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003622 2024-03-25 NOTICE OF WITHDRAWAL 2024-03-25
201014002002 2020-10-14 FIVE YEAR STATEMENT 2016-08-01
RV-2252897 2017-01-25 REVOCATION OF REGISTRATION 2017-01-25
080729000550 2008-07-29 CERTIFICATE OF CHANGE 2008-07-29
060727002048 2006-07-27 FIVE YEAR STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
93997.00
Total Face Value Of Loan:
93997.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$93,997
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,584.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,621
Utilities: $750
Mortgage Interest: $0
Rent: $16,666
Refinance EIDL: $0
Healthcare: $5960
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State