Search icon

MICHAEL B. BRUNO D.M.D., P.C.

Company Details

Name: MICHAEL B. BRUNO D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2656798
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 117 EAST 77TH STREET, SUITE 1B, NEW YORK, NY, United States, 10075
Principal Address: 77 PARK AVENUE, #6B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B BRUNO, DMD Chief Executive Officer 117 EAST 77TH STREET, SUITE 1B, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 EAST 77TH STREET, SUITE 1B, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
134187191
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-02 2007-07-17 Address 117 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-07-02 2007-07-17 Address 117 EAST 77TH STREET, SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-07-03 2003-07-02 Address 117 EAST 77TH ST__APT. 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070717002336 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050912002540 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030702002454 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010703000284 2001-07-03 CERTIFICATE OF INCORPORATION 2001-07-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
88387.00
Total Face Value Of Loan:
88387.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State