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)

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

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60443
Current Approval Amount:
60443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60964.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State