Search icon

CA BROWN, INC.

Company Details

Name: CA BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422479
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: PO Box 59, Canandaigua, NY, United States, 14424
Principal Address: 3796 County Road 16, Canandaigua, NY, United States, 14424

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
CA BROWN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 205687986 2024-10-01 CA BROWN INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CRAIG M BROWN
Valid signature Filed with authorized/valid electronic signature
CA BROWN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 205687986 2023-10-24 CA BROWN INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-10-24
Name of individual signing CRAIG BROWN
CA BROWN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 205687986 2022-10-17 CA BROWN INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CRAIG M BROWN
CA BROWN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 205687986 2021-10-04 CA BROWN INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing CRAIG M BROWN
CA BROWN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 205687986 2020-07-28 CA BROWN INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CRAIG BROWN
CA BROWN INC 401 K PROFIT SHARING PLAN TRUST 2018 205687986 2019-09-19 CA BROWN INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing CRAIG M BROWN
CA BROWN INC 401 K PROFIT SHARING PLAN TRUST 2017 205687986 2018-07-19 CA BROWN INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 5852712886
Plan sponsor’s address 3740 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing CRAIG BROWN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 59, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
CRAIG BROWN Chief Executive Officer PO BOX 59, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2006-10-10 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-10 2023-12-07 Address C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001494 2023-12-07 BIENNIAL STATEMENT 2022-10-01
061010000781 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852147002 2020-04-09 0219 PPP 3740 West Henrieta Rd, ROCHESTER, NY, 14623
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180500
Loan Approval Amount (current) 180500
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, 14623-1001
Project Congressional District NY-25
Number of Employees 16
NAICS code 524126
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 181653.19
Forgiveness Paid Date 2020-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State