Search icon

BROTHER BRUNO OF MONTICELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHER BRUNO OF MONTICELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478363
ZIP code: 12777
County: Sullivan
Place of Formation: New York
Address: 1490 PLANK ROAD, FORESTBURGH, NY, United States, 12777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL LENTINI Chief Executive Officer 1490 PLANK ROAD, FORESTBURGH, NY, United States, 12777

DOS Process Agent

Name Role Address
BROTHER BRUNO OF MONTICELLO, INC. DOS Process Agent 1490 PLANK ROAD, FORESTBURGH, NY, United States, 12777

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206202 Alcohol sale 2022-09-09 2022-09-09 2024-08-31 951 STATE RTE 17B, MONGAUP VALLEY, New York, 12762 Restaurant

History

Start date End date Type Value
2021-08-16 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2018-11-30 Address 4050 ROUTE 42 / #14, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2003-03-11 2018-11-30 Address 4050 ROUTE 42, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2003-03-11 2018-11-30 Address 4050 ROUTE 42, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1998-11-09 2003-03-11 Address 4050 ROUTE 42, #14, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201023060129 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181130006171 2018-11-30 BIENNIAL STATEMENT 2018-10-01
180226006133 2018-02-26 BIENNIAL STATEMENT 2016-10-01
141114006613 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121114006085 2012-11-14 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29132.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State