Search icon

ELMER'S BRIGHTON GARAGE, INC.

Company Details

Name: ELMER'S BRIGHTON GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1971 (54 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

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
879457-3 1971-01-05 CERTIFICATE OF INCORPORATION 1971-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626677705 2020-05-01 0219 PPP 1840 MONROE AVE, ROCHESTER, NY, 14618
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66590
Loan Approval Amount (current) 66590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67782.77
Forgiveness Paid Date 2022-02-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State