Search icon

BRIGHTON SURGERY CENTER, LLC

Company Details

Name: BRIGHTON SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801191
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-295-8500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHTON SURGERY CENTER 401(K) PLAN 2023 743060570 2024-06-10 BRIGHTON SURGERY CENTER, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing THOMAS WEIBEL
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing THOMAS WEIBEL
BRIGHTON SURGERY CENTER 401(K) PLAN 2022 743060570 2023-03-28 BRIGHTON SURGERY CENTER, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing THOMAS WEIBEL
Role Employer/plan sponsor
Date 2023-03-28
Name of individual signing THOMAS WEIBEL
BRIGHTON SURGERY CENTER 401(K) PLAN 2021 743060570 2022-07-14 BRIGHTON SURGERY CENTER, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHAWN FISHER
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing SHAWN FISHER
BRIGHTON SURGERY CENTER 401(K) PLAN 2020 743060570 2021-07-28 BRIGHTON SURGERY CENTER, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MICHELLE VEST
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing MICHELLE VEST
BRIGHTON SURGERY CENTER 401(K) PLAN 2019 743060570 2020-04-23 BRIGHTON SURGERY CENTER, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing MICHELLE VEST
Role Employer/plan sponsor
Date 2020-04-23
Name of individual signing MICHELLE VEST
BRIGHTON SURGERY CENTER 401(K) PLAN 2012 743060570 2013-06-25 BRIGHTON SURGERY CENTER, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s mailing address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 743060570
Plan administrator’s name BRIGHTON SURGERY CENTER, LLC
Plan administrator’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Administrator’s telephone number 5852958500

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing MICHELLE VEST
Valid signature Filed with authorized/valid electronic signature
BRIGHTON SURGERY CENTER 401(K) PLAN 2011 743060570 2012-12-03 BRIGHTON SURGERY CENTER, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s mailing address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 743060570
Plan administrator’s name BRIGHTON SURGERY CENTER, LLC
Plan administrator’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Administrator’s telephone number 5852958500

Number of participants as of the end of the plan year

Active participants 57
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-03
Name of individual signing MICHELLE VEST
Valid signature Filed with authorized/valid electronic signature
BRIGHTON SURGERY CENTER 401(K) PLAN 2010 743060570 2012-04-26 BRIGHTON SURGERY CENTER, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s mailing address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 743060570
Plan administrator’s name BRIGHTON SURGERY CENTER, LLC
Plan administrator’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Administrator’s telephone number 5852958500

Number of participants as of the end of the plan year

Active participants 59
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing MICHELLE LAWRENCE-KENNEY
Valid signature Filed with authorized/valid electronic signature
BRIGHTON SURGERY CENTER 401(K) PLAN 2010 743060570 2011-10-12 BRIGHTON SURGERY CENTER, LLC 72
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s mailing address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 743060570
Plan administrator’s name BRIGHTON SURGERY CENTER, LLC
Plan administrator’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Administrator’s telephone number 5852958500

Number of participants as of the end of the plan year

Active participants 59
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing MICHELLE LAWRENCE-KENNEY
Valid signature Filed with authorized/valid electronic signature
BRIGHTON SURGERY CENTER 401(K) PLAN 2009 743060570 2010-09-01 BRIGHTON SURGERY CENTER, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621493
Sponsor’s telephone number 5852958500
Plan sponsor’s mailing address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Plan sponsor’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 743060570
Plan administrator’s name BRIGHTON SURGERY CENTER, LLC
Plan administrator’s address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618
Administrator’s telephone number 5852958500

Number of participants as of the end of the plan year

Active participants 61
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing JEFFREY PEACOCK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRIGHTON SURGERY CENTER, LLC DOS Process Agent 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2012-08-14 2025-01-23 Address 980 WESTFALL ROAD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2002-08-15 2012-08-14 Address 980 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003914 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220613001708 2022-06-13 BIENNIAL STATEMENT 2020-08-01
190830060130 2019-08-30 BIENNIAL STATEMENT 2018-08-01
140804006249 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120814006185 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101001002326 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080731002351 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060901002248 2006-09-01 BIENNIAL STATEMENT 2006-08-01
021024000609 2002-10-24 AFFIDAVIT OF PUBLICATION 2002-10-24
021024000605 2002-10-24 AFFIDAVIT OF PUBLICATION 2002-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139097107 2020-04-09 0219 PPP 980 Westfall Road, ROCHESTER, NY, 14618-2605
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954100
Loan Approval Amount (current) 954100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-2605
Project Congressional District NY-25
Number of Employees 78
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 961523.68
Forgiveness Paid Date 2021-01-25
5497258308 2021-01-25 0219 PPS 980 Westfall Rd Ste 300, Rochester, NY, 14618-2637
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954100
Loan Approval Amount (current) 954100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2637
Project Congressional District NY-25
Number of Employees 78
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 960112.14
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State