Search icon

BRUMPANZ, INC.

Company Details

Name: BRUMPANZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999905
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 107 EAST AVENUE, ROCHESTER, NY, United States, 14604
Principal Address: 107 EAST AVE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 EAST AVENUE, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
JAMES PANZARELLA Chief Executive Officer 107 EAST AVE, ROCHESTER, NY, United States, 14604

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327073 Alcohol sale 2023-12-20 2023-12-20 2025-04-30 107 EAST AVE, ROCHESTER, New York, 14604 Restaurant
0370-23-327073 Alcohol sale 2023-12-20 2023-12-20 2025-04-30 107 EAST AVE, ROCHESTER, New York, 14604 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
120418002261 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100308002153 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080205002662 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060307002675 2006-03-07 BIENNIAL STATEMENT 2006-02-01
020208002352 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000307002894 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980210002581 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960213000689 1996-02-13 CERTIFICATE OF INCORPORATION 1996-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3015117206 2020-04-16 0219 PPP 107 East Avenue, ROCHESTER, NY, 14604
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72405.05
Forgiveness Paid Date 2021-04-19
9282568308 2021-01-30 0219 PPS 107 East Ave, Rochester, NY, 14604-2529
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100521
Loan Approval Amount (current) 100521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2529
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101179.97
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State