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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 E 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHUQERI SELIMAJ | Chief Executive Officer | 240 E 58TH ST, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State