Search icon

BRIGHT LINE EATING SOLUTIONS, LLC

Headquarter

Company Details

Name: BRIGHT LINE EATING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2014 (10 years ago)
Entity Number: 4633361
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, MINNESOTA f3710f2e-3f06-e911-9169-00155d0deff0 MINNESOTA
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, KENTUCKY 1126657 KENTUCKY
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, COLORADO 20201141323 COLORADO
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, FLORIDA M16000004196 FLORIDA
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, RHODE ISLAND 001731270 RHODE ISLAND
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, IDAHO 3455305 IDAHO
Headquarter of BRIGHT LINE EATING SOLUTIONS, LLC, ILLINOIS LLC_05691834 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLE 401(K) PSP&T 2023 471888453 2024-04-23 BRIGHT LINE EATING SOLUTIONS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 41 LAKE LACOMA DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing DAVID THOMPSON
BLE 401(K) PSP&T 2022 471888453 2023-06-04 BRIGHT LINE EATING SOLUTIONS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 41 LAKE LACOMA DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing DAVID J THOMPSON
BLE 401(K) PSP&T 2021 471888453 2022-05-04 BRIGHT LINE EATING SOLUTIONS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 41 LAKE LACOMA DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing DAVID J. THOMPSON
BLE 401(K) PSP&T 2020 471888453 2021-06-17 BRIGHT LINE EATING SOLUTIONS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 41 LAKE LACOMA DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing DAVID THOMPSON
BLE 401(K) PSP&T 2019 471888453 2020-05-01 BRIGHT LINE EATING SOLUTIONS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 41 LAKE LACOMA DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DAVID J. THOMPSON
BLE 401(K) PSP&T 2018 471888453 2019-06-26 BRIGHT LINE EATING SOLUTIONS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 41 LAKE LACOMA DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing DAVID J. THOMPSON
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing DAVID J. THOMPSON
BLE 401(K) PSP&T 2017 471888453 2018-05-14 BRIGHT LINE EATING SOLUTIONS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 18 BRICKSTON DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing DAVID J. THOMPSON
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing DAVID J. THOMPSON
BLE 401(K) PSP&T 2016 471888453 2017-07-05 BRIGHT LINE EATING SOLUTIONS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 5852452956
Plan sponsor’s address 18 BRICKSTON DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing DAVID J. THOMPSON
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing DAVID J. THOMPSON

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-27 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-02 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12220, 7, USA (Type of address: Service of Process)
2014-09-09 2018-08-27 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-09 2018-03-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000146 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221103001352 2022-11-03 BIENNIAL STATEMENT 2022-09-01
220930013847 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019223 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200902061886 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006055 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180827000422 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27
180302007033 2018-03-02 BIENNIAL STATEMENT 2016-09-01
150812000065 2015-08-12 CERTIFICATE OF PUBLICATION 2015-08-12
140909000450 2014-09-09 ARTICLES OF ORGANIZATION 2014-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986448301 2021-01-27 0219 PPS 41 Lake Lacoma Dr, Pittsford, NY, 14534-3954
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586195
Loan Approval Amount (current) 586195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3954
Project Congressional District NY-25
Number of Employees 30
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 590233.23
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State