Search icon

BRIGHTON CAMPUS CHIROPRACTORS, LLC

Company Details

Name: BRIGHTON CAMPUS CHIROPRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861001
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2024 WEST HENRIETTA ROAD, STE 5B, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
BRIGHTON CAMPUS CHIROPRACTORS, LLC DOS Process Agent 2024 WEST HENRIETTA ROAD, STE 5B, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2003-01-24 2015-01-07 Address 2024 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060136 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170110006836 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150107006633 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109006772 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110316002194 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090105002512 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070313002309 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050308002438 2005-03-08 BIENNIAL STATEMENT 2005-01-01
030421000087 2003-04-21 AFFIDAVIT OF PUBLICATION 2003-04-21
030421000084 2003-04-21 AFFIDAVIT OF PUBLICATION 2003-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287608505 2021-02-23 0219 PPS 2024 W Henrietta Rd Ste 5B, Rochester, NY, 14623-1360
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61770
Loan Approval Amount (current) 61770
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1360
Project Congressional District NY-25
Number of Employees 9
NAICS code 621310
Borrower Race White
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 62428.32
Forgiveness Paid Date 2022-04-12
5387087101 2020-04-13 0219 PPP 2024 W Henrietta Rd, ROCHESTER, NY, 14623-1316
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
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 Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-1316
Project Congressional District NY-25
Number of Employees 6
NAICS code 621310
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 33983.45
Forgiveness Paid Date 2021-02-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State