Search icon

BRUNO & SONS INC.

Company Details

Name: BRUNO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1778980
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 240 E 58TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 E 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHUQERI SELIMAJ Chief Executive Officer 240 E 58TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127393 Alcohol sale 2023-04-17 2023-04-17 2025-04-30 240 E 58TH STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 240 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-24 2024-12-16 Address 240 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-24 2024-12-16 Address 240 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-24 2006-01-24 Address 240 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-01-24 2006-01-24 Address 240 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-03-20 2000-01-24 Address 240 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-03-20 2000-01-24 Address 240 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-12-10 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-10 2006-01-24 Address 240 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004249 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210414060052 2021-04-14 BIENNIAL STATEMENT 2019-12-01
140108002129 2014-01-08 BIENNIAL STATEMENT 2013-12-01
130916002288 2013-09-16 BIENNIAL STATEMENT 2011-12-01
060124002862 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031223002295 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011231002429 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000124002740 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971202002618 1997-12-02 BIENNIAL STATEMENT 1997-12-01
960320002192 1996-03-20 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4223358410 2021-02-06 0202 PPS 240 E 58th St, New York, NY, 10022-2001
Loan Status Date 2023-08-08
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524791
Loan Approval Amount (current) 524791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2001
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315953.27
Forgiveness Paid Date 2023-07-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State