Search icon

BRIGHTON SECURITIES CORP.

Company Details

Name: BRIGHTON SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1969 (56 years ago)
Entity Number: 273500
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1703 Monroe Avenue, Rochester, NY, United States, 14618
Principal Address: 1703 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 1000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIGHTON SECURITIES CORP. DOS Process Agent 1703 Monroe Avenue, Rochester, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MELISSA HAWRYSCHUK Chief Executive Officer 1703 MONROE AVE, ROCHESTER, NY, United States, 14618

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000014213
Phone:
(585)340-2206

Latest Filings

Form type:
X-17A-5
File number:
008-14599
Filing date:
2025-02-21
File:
Form type:
X-17A-5
File number:
008-14599
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-14599
Filing date:
2023-03-31
File:
Form type:
FOCUSN
File number:
008-14599
Filing date:
2022-02-25
File:
Form type:
X-17A-5
File number:
008-14599
Filing date:
2022-02-25
File:

Form 5500 Series

Employer Identification Number (EIN):
160961085
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 1703 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 1703 MONROE AVE, ROCHESTER, NY, 14618, 1433, USA (Type of address: Chief Executive Officer)
2022-08-02 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001
2018-02-02 2023-03-08 Address 1703 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2018-02-02 2022-08-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
230308000744 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210301060188 2021-03-01 BIENNIAL STATEMENT 2021-03-01
191101061400 2019-11-01 BIENNIAL STATEMENT 2019-03-01
180202000683 2018-02-02 CERTIFICATE OF AMENDMENT 2018-02-02
180108006065 2018-01-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
596800.00
Total Face Value Of Loan:
596800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
596800
Current Approval Amount:
596800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
600861.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State