Search icon

BRUNI PLUMBING INC.

Company Details

Name: BRUNI PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504120
ZIP code: 14460
County: Monroe
Place of Formation: New York
Address: 60 TERRACE VILLA, FAIRPORT, NY, United States, 14460
Principal Address: 60 TERRACE VILLA, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2023 161585631 2024-10-09 BRUNI PLUMBING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2022 161585631 2023-09-12 BRUNI PLUMBING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2021 161585631 2022-09-09 BRUNI PLUMBING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2020 161585631 2021-07-30 BRUNI PLUMBING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2019 161585631 2020-10-05 BRUNI PLUMBING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2018 161585631 2019-07-29 BRUNI PLUMBING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2017 161585631 2018-07-23 BRUNI PLUMBING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2016 161585631 2017-09-25 BRUNI PLUMBING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2015 161585631 2016-09-19 BRUNI PLUMBING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518
BRUNI PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2014 161585631 2015-10-06 BRUNI PLUMBING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5853703518
Plan sponsor’s address PO BOX 25404, ROCHESTER, NY, 146250404

Plan administrator’s name and address

Administrator’s EIN 161585631
Plan administrator’s name BRUNI PLUMBING INC
Plan administrator’s address PO BOX 25404, ROCHESTER, NY, 146250404
Administrator’s telephone number 5853703518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 TERRACE VILLA, FAIRPORT, NY, United States, 14460

Chief Executive Officer

Name Role Address
FERDERICO BRUNI Chief Executive Officer 794 PENFIELD AVE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2002-03-29 2004-04-16 Address PO HOX 848, FAIRPORT, NY, 14450, 0848, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040416002752 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020329002965 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000428000127 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307475392 0213600 2004-03-17 710 LATTA ROAD, ROCHESTER, NY, 14612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-17
Case Closed 2004-03-17
306307125 0215800 2003-02-21 7220 GENESEE STREET EAST, FAYETTEVILLE, NY, 13066
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-03-05
Abatement Due Date 2003-03-10
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
304565294 0213600 2001-06-25 3070 WOODCLIFF DRIVE, BUILDING NO. 6, FAIRPORT, NY, 14450
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-09-07

Related Activity

Type Complaint
Activity Nr 202830550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2001-08-21
Abatement Due Date 2001-08-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-08-21
Abatement Due Date 2001-08-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-08-21
Abatement Due Date 2001-09-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111678406 2021-02-10 0219 PPS 794 Penfield Rd, Rochester, NY, 14625-2152
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2152
Project Congressional District NY-25
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22335.67
Forgiveness Paid Date 2021-09-27
9807498108 2020-07-29 0219 PPP 794 Penfield Rd, Rochester, NY, 14625-2152
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2152
Project Congressional District NY-25
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22420.15
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State