Search icon

BRUNO'S GARAGE INC.

Company Details

Name: BRUNO'S GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362243
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 945 JERICHO TURNPIKE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 945 JERICHO TURNPIKE, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JAMES BRUNO Chief Executive Officer 784 LONG ISLAND AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1993-04-14 2001-06-29 Address 68 SOUTH VILLAGE DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1989-06-19 2001-06-29 Address 68 SOUTH VILLAGE DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002013 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110614002232 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603003009 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070705002656 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050722002785 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030530002611 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010629002198 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990614002367 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970602002552 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000051003731 1993-10-01 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319858500 2021-02-20 0235 PPS 945 Middle Country Rd, Saint James, NY, 11780-3216
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3216
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.37
Forgiveness Paid Date 2021-10-27
2099407702 2020-05-01 0235 PPP 945 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12610.93
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State