Search icon

BRUNI PLUMBING INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161585631
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
22200.00
Total Face Value Of Loan:
22200.00
Date:
2020-07-29
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:
22200.00
Total Face Value Of Loan:
22200.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-17
Type:
Planned
Address:
710 LATTA ROAD, ROCHESTER, NY, 14612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-21
Type:
Prog Related
Address:
7220 GENESEE STREET EAST, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-25
Type:
Unprog Rel
Address:
3070 WOODCLIFF DRIVE, BUILDING NO. 6, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22335.67
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22420.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State