Search icon

BRIGHTON SURGERY CENTER, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

National Provider Identifier

NPI Number:
1265442537
Certification Date:
2024-01-25

Authorized Person:

Name:
THOMAS R. WEIBEL
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5852959300

Form 5500 Series

Employer Identification Number (EIN):
743060570
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
954100.00
Total Face Value Of Loan:
954100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
954100.00
Total Face Value Of Loan:
954100.00

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$954,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$954,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$961,523.68
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $954,100
Jobs Reported:
78
Initial Approval Amount:
$954,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$954,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$960,112.14
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $954,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State