Search icon

THE CHILDREN'S CENTER OF BRIGHTON, INC.

Company Details

Name: THE CHILDREN'S CENTER OF BRIGHTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1982 (43 years ago)
Entity Number: 793041
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2501 LAC DE VILLE BOULEVARD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN CINQUINO Chief Executive Officer 2501 LAC DE VILLE BLVD., ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CHILDREN'S CENTER OF BRIGHTON, INC. DOS Process Agent 2501 LAC DE VILLE BOULEVARD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-04-11 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Address 2501 LAC DE VILLE BLVD., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2016-09-08 2024-04-11 Address 2501 LAC DE VILLE BOULEVARD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2016-09-08 2024-04-11 Address 2501 LAC DE VILLE BLVD., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2002-09-03 2016-09-08 Address 2501 LAC DE VILLE BLVD., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2001-06-29 2016-09-08 Address 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, 2711, USA (Type of address: Service of Process)
1993-05-19 2001-06-29 Address 2501 LAC DE VILLE BOULEVARD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-05-19 2002-09-03 Address 204 ANTLERS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1987-09-09 1991-03-13 Name KINDERKARE CHILD CARE CENTER, INC.
1982-09-15 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240411001958 2024-04-11 BIENNIAL STATEMENT 2024-04-11
160908006720 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120912006170 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101001002370 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080908002819 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060913002796 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041026002065 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020903002496 2002-09-03 BIENNIAL STATEMENT 2002-09-01
010629000799 2001-06-29 CERTIFICATE OF AMENDMENT 2001-06-29
960910002175 1996-09-10 BIENNIAL STATEMENT 1996-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3831285010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient THE CHILDREN'S CENTER OF BRIGHTON INC.
Recipient Name Raw THE CHILDREN'S CENTER OF BRIGHTON INC.
Recipient DUNS 159542372
Recipient Address 2501 & 2541 LAC DE VILLE BLV, ROCHESTER, MONROE, NEW YORK, 14618-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 848000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189068505 2021-02-23 0219 PPS 2501 Lac de Ville Blvd, Rochester, NY, 14618-5631
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418905
Loan Approval Amount (current) 418905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-5631
Project Congressional District NY-25
Number of Employees 75
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 422314.42
Forgiveness Paid Date 2021-12-21
5879787008 2020-04-06 0219 PPP 2501 Lac de Ville Blvd, ROCHESTER, NY, 14618-5631
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428453.5
Loan Approval Amount (current) 428453.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-5631
Project Congressional District NY-25
Number of Employees 76
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 432952.26
Forgiveness Paid Date 2021-05-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State