Search icon

PASQUALE BRUNI (USA) LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PASQUALE BRUNI (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182135
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, 41ST FLOOR, New York, NY, United States, 10118
Principal Address: 1 ROCKEFELLER PLAZA, SUITE 1280, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARI K SAMAROO, PC ATTORNEY AT LAW DOS Process Agent 350 FIFTH AVENUE, 41ST FLOOR, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
DANIELE BRUNI BOSSIO Chief Executive Officer 1 ROCKEFELLER PLAZA, SUITE 1280, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
20221232453
State:
COLORADO
Type:
Headquarter of
Company Number:
F16000005673
State:
FLORIDA
Type:
Headquarter of
Company Number:
1302798
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4649283
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73545072
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133969027
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1 ROCKEFELLER PLAZA, SUITE 1280, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 10 ROCKEFELLER PLAZA, SUITE 916, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-26 2023-09-01 Address 10 ROCKEFELLER PLAZA, SUITE 916, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-09-12 2023-09-01 Address 10 ROCKEFELLER PLAZA, SUITE 916, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008599 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220202003506 2022-02-02 BIENNIAL STATEMENT 2022-02-02
191118060408 2019-11-18 BIENNIAL STATEMENT 2019-09-01
180926002010 2018-09-26 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
180912000429 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
74087.00
Total Face Value Of Loan:
74087.00
Date:
2020-05-02
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:
74087.00
Total Face Value Of Loan:
74087.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74087
Current Approval Amount:
74087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74623.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74087
Current Approval Amount:
74087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74817.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State