Search icon

BRIGHT BEGINNINGS, INC.

Company Details

Name: BRIGHT BEGINNINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959442
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: EILEEN KENNY, 194-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHT BEGINNINGS 401(K) PLAN 2020 061367080 2021-02-12 BRIGHT BEGINNINGS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 3475810566
Plan sponsor’s address 20-21 29TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-02-12
Name of individual signing ELIZABETH CRUM
Role Employer/plan sponsor
Date 2021-02-12
Name of individual signing ELIZABETH CRUM
BRIGHT BEGINNINGS 401(K) PLAN 2019 061367080 2020-07-06 BRIGHT BEGINNINGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing ELIZABETH CRUM
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing ELIZABETH CRUM
BRIGHT BEGINNINGS 401(K) PLAN 2018 061367080 2019-03-25 BRIGHT BEGINNINGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing ELIZABETH CRUM
Role Employer/plan sponsor
Date 2019-03-25
Name of individual signing ELIZABETH CRUM
BRIGHT BEGINNINGS 401(K) PLAN 2017 061367080 2018-06-22 BRIGHT BEGINNINGS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing ERICA SOMMERS
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing ERICA SOMMERS
BRIGHT BEGINNINGS 401(K) PLAN 2016 061367080 2017-06-08 BRIGHT BEGINNINGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing ERICA SOMMERS
Role Employer/plan sponsor
Date 2017-06-08
Name of individual signing ERICA SOMMERS
BRIGHT BEGINNINGS 401(K) PLAN 2015 061367080 2016-03-28 BRIGHT BEGINNINGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing ERICA SOMMERS
Role Employer/plan sponsor
Date 2016-03-28
Name of individual signing ERICA SOMMERS
BRIGHT BEGINNINGS 401(K) PLAN 2014 061367080 2015-05-11 BRIGHT BEGINNINGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing ERICA SOMMERS
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing ERICA SOMMERS
BRIGHT BEGINNINGS 401(K) PLAN 2013 061367080 2014-04-09 BRIGHT BEGINNINGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2014-04-09
Name of individual signing ERICA CRITELLI
Role Employer/plan sponsor
Date 2014-04-09
Name of individual signing ERICA CRITELLI
BRIGHT BEGINNINGS 401(K) PLAN 2012 061367080 2013-03-29 BRIGHT BEGINNINGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 80-45 WINCHESTER BLVD., BUILDING #61, CBU #12, QUEENS VILLAGE, NY, 11427

Signature of

Role Plan administrator
Date 2013-03-29
Name of individual signing ERICA CRITELLI
Role Employer/plan sponsor
Date 2013-03-29
Name of individual signing ERICA CRITELLI
BRIGHT BEGINNINGS 401(K) PLAN 2011 061367080 2012-07-20 BRIGHT BEGINNINGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624410
Sponsor’s telephone number 7182643860
Plan sponsor’s address 8045 WINCHESTER BLVD, BIDG # 61 CBU# 12, QUEENS VILLAGE, NY, 11427

Plan administrator’s name and address

Administrator’s EIN 061367080
Plan administrator’s name BRIGHT BEGINNINGS, INC.
Plan administrator’s address 8045 WINCHESTER BLVD, BIDG # 61 CBU# 12, QUEENS VILLAGE, NY, 11427
Administrator’s telephone number 7182643860

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing ERICA CRITELLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EILEEN KENNY, 194-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
030929000685 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-10 No data 200 East Orvis Street, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-07-11 No data 200 East Orvis Street, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-01-31 No data 200 East Orvis Street, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-03-24 No data 200 East Orvis Street, Massena Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2021-10-01 No data 200 East Orvis Street, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2020-11-23 No data 200 East Orvis Street, Massena Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2019-09-23 No data 200 East Orvis Street, Massena Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2018-11-27 No data 200 East Orvis Street, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-11-21 No data 200 East Orvis Street, Massena Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929077010 2020-04-09 0248 PPP 200 E ORVIS ST, MASSENA, NY, 13662-2245
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22318.99
Loan Approval Amount (current) 22318.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-2245
Project Congressional District NY-21
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22502.43
Forgiveness Paid Date 2021-02-09
2514357404 2020-05-06 0248 PPP 14 Elmwood Drive, South Glens Falls, NY, 12803
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3397
Loan Approval Amount (current) 3397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Glens Falls, SARATOGA, NY, 12803-1001
Project Congressional District NY-20
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3433.9
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State