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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ANTHONY PELLIZZI, JR | Chief Executive Officer | 9 MERRY MEETING LANE, LLOYD HARBOR, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ANTHONY PELLIZZI | Agent | 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State