Search icon

BRUCKNER PLUMBING LTD.

Company Details

Name: BRUCKNER PLUMBING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Entity Number: 2533351
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1074 HOME STREET, BRONX, NY, United States, 10459

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND AGOSTO Chief Executive Officer 1074 HOME STREET, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1074 HOME STREET, BRONX, NY, United States, 10459

History

Start date End date Type Value
2022-06-30 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-05-12 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-02-17 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-10-26 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2014-08-25 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2003-12-10 2013-04-22 Address 1419 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2003-12-10 2013-04-22 Address 1419 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2000-07-20 2013-04-22 Address 1419 INWOOD AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2000-07-20 2014-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140825000470 2014-08-25 CERTIFICATE OF AMENDMENT 2014-08-25
130422002037 2013-04-22 BIENNIAL STATEMENT 2012-07-01
040723002352 2004-07-23 BIENNIAL STATEMENT 2004-07-01
031210002151 2003-12-10 BIENNIAL STATEMENT 2002-07-01
000720000055 2000-07-20 CERTIFICATE OF INCORPORATION 2000-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358527210 2020-04-28 0202 PPP 31 Westmoreland Drive, YONKERS, NY, 10704
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253035.28
Forgiveness Paid Date 2021-07-20
2796228404 2021-02-04 0202 PPS 1074 Home St, Bronx, NY, 10459-2602
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203927
Loan Approval Amount (current) 203927
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2602
Project Congressional District NY-14
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206219.71
Forgiveness Paid Date 2022-03-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State