Search icon

BROTHER BRUNO OF MONTICELLO, INC.

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: Chief Executive Officer)
2003-03-11 2018-11-30 Address 4050 ROUTE 42, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1998-11-09 2003-03-11 Address 4050 ROUTE 42, #14, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1998-11-09 2003-03-11 Address 4050 ROUTE 42, #14, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1998-11-09 2006-10-16 Address 4050 ROUTE 42, #14, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-09-10 1998-11-09 Address MONTICELLO MALL, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-09-10 1998-11-09 Address MONTICELLO MALL, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-09-10 1998-11-09 Address MONTICELLO MALL, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

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
101201002481 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081007002669 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061016002275 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050331002093 2005-03-31 BIENNIAL STATEMENT 2004-10-01
030311002864 2003-03-11 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533767203 2020-04-15 0202 PPP 951 New York 17B, Mongaup Valley, NY, 12762
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mongaup Valley, SULLIVAN, NY, 12762-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29132.78
Forgiveness Paid Date 2021-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State