Search icon

PASQUALE BRUNI (USA) LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PASQUALE BRUNI (USA) LTD., COLORADO 20221232453 COLORADO
Headquarter of PASQUALE BRUNI (USA) LTD., FLORIDA F16000005673 FLORIDA
Headquarter of PASQUALE BRUNI (USA) LTD., CONNECTICUT 1302798 CONNECTICUT
Headquarter of PASQUALE BRUNI (USA) LTD., IDAHO 4649283 IDAHO
Headquarter of PASQUALE BRUNI (USA) LTD., ILLINOIS CORP_73545072 ILLINOIS

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

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 10 ROCKEFELLER PLAZA, SUITE 916, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1 ROCKEFELLER PLAZA, SUITE 1280, 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)
2017-09-01 2018-09-26 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2017-09-01 2018-09-26 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2017-09-01 2018-09-12 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-12-13 2017-09-01 Address 350 FIFTH AVE 41ST FLR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-12-13 2017-09-01 Address 350 FIFTH AVENUE 41ST FLR, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

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
170901006060 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161213006179 2016-12-13 BIENNIAL STATEMENT 2015-09-01
150311002040 2015-03-11 BIENNIAL STATEMENT 2013-09-01
010913002642 2001-09-13 BIENNIAL STATEMENT 2001-09-01
970919000272 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893128304 2021-01-31 0202 PPS 10 Rockefeller Plz Ste 916, New York, NY, 10020-1903
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74087
Loan Approval Amount (current) 74087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10020-1903
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74623.47
Forgiveness Paid Date 2021-10-27
1572927707 2020-05-01 0202 PPP 10 ROCKEFELLER PLZ STE 916, NEW YORK, NY, 10020
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74087
Loan Approval Amount (current) 74087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10020-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74817.09
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State