Search icon

BRU-MAR HOMES, INC.

Company Details

Name: BRU-MAR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1968 (57 years ago)
Entity Number: 219611
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1726 LONG POND RD, Rochester, NY, NY, United States, 14606
Principal Address: 1726 LONG POND ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRU-MAR HOMES INC. DOS Process Agent 1726 LONG POND RD, Rochester, NY, NY, United States, 14606

Chief Executive Officer

Name Role Address
BRUNO FALLONE Chief Executive Officer 1726 LONG POND ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1726 LONG POND ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 1726 LONG POND ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-01 Address 1726 LONG POND ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-01 Address 1726 LONG POND RD, Gates, NY, NY, 14606, USA (Type of address: Service of Process)
1994-03-09 2023-11-21 Address 1726 LONG POND ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1994-03-09 2023-11-21 Address 1726 LONG POND ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1968-02-08 1994-03-09 Address 785 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1968-02-08 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201036472 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231121000182 2023-11-21 BIENNIAL STATEMENT 2022-02-01
210219060044 2021-02-19 BIENNIAL STATEMENT 2020-02-01
140403002018 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120329002938 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100302002630 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080206002838 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060310002759 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130002835 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020206002412 2002-02-06 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167927009 2020-04-06 0219 PPP 1726 LONG POND RD, ROCHESTER, NY, 14606-4030
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52348.9
Loan Approval Amount (current) 52348.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4030
Project Congressional District NY-25
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52865.12
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State