Search icon

ELMER'S BRIGHTON GARAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMER'S BRIGHTON GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1971 (55 years ago)
Entity Number: 300659
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 3 POND BRIDGE WAY, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMER'S BRIGHTON GARAGE, INC. DOS Process Agent 3 POND BRIDGE WAY, EAST ROCHESTER, NY, United States, 14445

Agent

Name Role Address
FRANK FEINSTOCK & RINERE Agent 155 MAIN ST., W., ATT: C.L. FEINSTOCK, ROCHESTER, NY, 14614

Chief Executive Officer

Name Role Address
PETER G. CHIARIELLO Chief Executive Officer 3 POND BRIDGE WAY, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
160981004
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 3 POND BRIDGE WAY, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 3 POND BRIDGE WAY, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1971-01-05 2021-05-06 Address 155 MAIN ST., W., SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061341 2021-05-06 BIENNIAL STATEMENT 2019-01-01
210506062834 2021-05-06 BIENNIAL STATEMENT 2019-01-01
20130315056 2013-03-15 ASSUMED NAME CORP INITIAL FILING 2013-03-15
A339465-2 1976-08-31 ANNULMENT OF DISSOLUTION 1976-08-31
DP-4198 1974-12-16 DISSOLUTION BY PROCLAMATION 1974-12-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
66590.00
Total Face Value Of Loan:
66590.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,590
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,782.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,090
Utilities: $2,900
Rent: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State