Search icon

MR. BRUNO, INC.

Company Details

Name: MR. BRUNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682538
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANTHONY PELLIZZI, JR Chief Executive Officer 9 MERRY MEETING LANE, LLOYD HARBOR, NY, United States, 11743

Agent

Name Role Address
ANTHONY PELLIZZI Agent 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-07-27 2025-02-01 Address 9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-07-27 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2008-12-04 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Registered Agent)
2008-12-04 2017-07-27 Address 7 COSTWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2003-09-19 2017-07-27 Address 110 SEA COVE RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2003-09-19 2017-07-27 Address 650 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2003-09-19 2008-12-04 Address 110 SEA COVE RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-09-21 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-21 2003-09-19 Address 9 LAKESIDE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040614 2025-02-01 BIENNIAL STATEMENT 2025-02-01
191119060046 2019-11-19 BIENNIAL STATEMENT 2019-09-01
170727002009 2017-07-27 BIENNIAL STATEMENT 2015-09-01
081204000817 2008-12-04 CERTIFICATE OF CHANGE 2008-12-04
080521003020 2008-05-21 BIENNIAL STATEMENT 2007-09-01
030919002608 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010921000584 2001-09-21 CERTIFICATE OF INCORPORATION 2001-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713377008 2020-04-07 0235 PPP 650 FORT SALONGA RD, NORTHPORT, NY, 11768-3147
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60443
Loan Approval Amount (current) 60443
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-3147
Project Congressional District NY-01
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60964.63
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State