Search icon

BROWNSTONE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1952779233

Authorized Person:

Name:
MS. ANNA M BESLEY
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2251S0007X - Sports Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161506371
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

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 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 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: 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156638.00
Total Face Value Of Loan:
156638.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156600.00
Total Face Value Of Loan:
156600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156638
Current Approval Amount:
156638
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157621.34
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156600
Current Approval Amount:
156600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157935.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State