Search icon

BRIGHTON PUB, INC.

Company Details

Name: BRIGHTON PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147460
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD CARVOTTA Agent 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
RICHARD J CARVOTTA Chief Executive Officer 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-10-04 Address 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2018-11-16 2023-10-04 Address 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Registered Agent)
2018-11-16 2023-10-04 Address 1890 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-12-01 2019-09-06 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2017-12-01 2018-11-16 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2017-12-01 2019-09-06 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2013-11-06 2017-12-01 Address 355-359 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2013-11-06 2017-12-01 Address 355-359 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2011-09-28 2017-12-01 Address 355-359 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001607 2023-10-04 BIENNIAL STATEMENT 2023-09-01
190906060265 2019-09-06 BIENNIAL STATEMENT 2019-09-01
181116000094 2018-11-16 CERTIFICATE OF CHANGE 2018-11-16
171201006324 2017-12-01 BIENNIAL STATEMENT 2017-09-01
171030000567 2017-10-30 CERTIFICATE OF AMENDMENT 2017-10-30
131106002200 2013-11-06 BIENNIAL STATEMENT 2013-09-01
110928000684 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749868306 2021-01-23 0219 PPS 195 Garnsey Rd, Pittsford, NY, 14534-4535
Loan Status Date 2023-04-27
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215813
Loan Approval Amount (current) 215813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-4535
Project Congressional District NY-25
Number of Employees 97
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8269177107 2020-04-15 0219 PPP 1890 South Clinton Avenue, Rochester, NY, 14618
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154152
Loan Approval Amount (current) 154152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156141.19
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State