Search icon

BROWNSTONE PHYSICAL THERAPY, P.C.

Company Details

Name: BROWNSTONE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 1996 (29 years ago)
Entity Number: 2051548
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1900 ROUTE 31 / SUITE 12, MACEDON, NY, United States, 14502

Contact Details

Phone +1 315-986-4655

Phone +1 585-412-6391

Phone +1 315-331-3784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNSTONE 401(K) PLAN 2023 161506371 2024-07-17 BROWNSTONE PHYSICAL THERAPY, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MATT KEARNS
BROWNSTONE 401(K) PLAN 2022 161506371 2023-06-22 BROWNSTONE PHYSICAL THERAPY, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing MATT KEARNS
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing MATTHEW S. KEANRNS
BROWNSTONE 401(K) PLAN 2021 161506371 2022-07-22 BROWNSTONE PHYSICAL THERAPY, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing SHEILA BROWN
BROWNSTONE 401(K) PLAN 2020 161506371 2021-07-09 BROWNSTONE PHYSICAL THERAPY, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing SHEILA BROWN
BROWNSTONE 401(K) PLAN 2019 161506371 2020-09-23 BROWNSTONE PHYSICAL THERAPY, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing SHEILA BROWN
BROWNSTONE 401(K) PLAN 2018 161506371 2019-07-29 BROWNSTONE PHYSICAL THERAPY, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing SHEILA BROWN
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing SHEILA BROWN
BROWNSTONE 401(K) PLAN 2017 161506371 2018-06-28 BROWNSTONE PHYSICAL THERAPY, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3159864655
Plan sponsor’s address 4396 KIPP ROAD, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing SHEILA BROWN
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing SHEILA BROWN

Chief Executive Officer

Name Role Address
MATTHEW KEARNS Chief Executive Officer 1900 ROUTE 31 / SUITE 12, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 ROUTE 31 / SUITE 12, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-07-01 Address 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2023-11-14 2023-11-14 Address 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-07-01 Address 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2010-08-20 2023-11-14 Address 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2010-08-20 2023-11-14 Address 1900 ROUTE 31 / SUITE 12, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2008-07-28 2010-08-20 Address 1900 RTE 31, STE 12, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-08-20 Address 1900 RTE 31, STE 12, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2008-07-28 2010-08-20 Address 1900 RTE 31, STE 12, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037250 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231114003489 2023-11-14 BIENNIAL STATEMENT 2022-07-01
120706006161 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100820002303 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080728003055 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060803002713 2006-08-03 BIENNIAL STATEMENT 2006-07-01
040902002589 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020807002520 2002-08-07 BIENNIAL STATEMENT 2002-07-01
000719002179 2000-07-19 BIENNIAL STATEMENT 2000-07-01
990111002346 1999-01-11 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896358304 2021-01-30 0219 PPS 1900 State Route 31 Ste 12, Macedon, NY, 14502-8943
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156638
Loan Approval Amount (current) 156638
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-8943
Project Congressional District NY-24
Number of Employees 22
NAICS code 541990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 157621.34
Forgiveness Paid Date 2021-09-24
8503847008 2020-04-08 0219 PPP 1900 Route 31 Suite 12, MACEDON, NY, 14502
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156600
Loan Approval Amount (current) 156600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 22
NAICS code 541990
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 157935.45
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State