Search icon

BROCKPORT MEDICAL CARE, PLLC

Company Details

Name: BROCKPORT MEDICAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353760
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 6565 4TH SECTION ROAD, STE 100, BROCKPORT, NY, United States, 14420

Contact Details

Phone +1 585-391-3988

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROCKPORT MEDICAL CARE PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461967101 2020-04-24 BROCKPORT MEDICAL CARE PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 5857507568
Plan sponsor’s address 6565 4TH SECTION ROAD, STE 300, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing HANY NISSIEM
BROCKPORT MEDICAL CARE PLLC 401 K PROFIT SHARING PLAN TRUST 2018 461967101 2019-08-28 BROCKPORT MEDICAL CARE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 5857507568
Plan sponsor’s address 6565 4TH SECTION ROAD, STE 300, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing HANY NISSIEM
BROCKPORT MEDICAL CARE PLLC 401 K PROFIT SHARING PLAN TRUST 2017 461967101 2019-09-16 BROCKPORT MEDICAL CARE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 5857507568
Plan sponsor’s address 6565 4TH SECTION ROAD, STE 300, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing HANY NISSIEM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6565 4TH SECTION ROAD, STE 100, BROCKPORT, NY, United States, 14420

Filings

Filing Number Date Filed Type Effective Date
130430001131 2013-04-30 CERTIFICATE OF PUBLICATION 2013-04-30
130131000466 2013-01-31 ARTICLES OF ORGANIZATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942058809 2021-04-11 0219 PPS 6565 4th Section Road suit 300, Brockport, NY, 14420
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93324
Loan Approval Amount (current) 93324
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 Brockport, MONROE, NY, 14420
Project Congressional District NY-25
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 94487.96
Forgiveness Paid Date 2022-07-07
4021637406 2020-05-08 0219 PPP 6565 Fourth Section Road 100, Brockport, NY, 14420
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 59750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60687.99
Forgiveness Paid Date 2021-12-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State