Search icon

KEVIN BRUNO, INC.

Company Details

Name: KEVIN BRUNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849794
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 7748 MORGAN ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BRUNO Chief Executive Officer 7748 MORGAN ROAD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
KEVIN BRUNO, INC. DOS Process Agent 7748 MORGAN ROAD, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
300169571
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-18 2018-12-05 Address 7748 MORGAN RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2005-10-04 2006-12-14 Address 7748 MORGAN RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2005-10-04 2006-12-14 Address 7748 MORGAN RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2002-12-27 2008-12-18 Address 7346 STATE FAIR BOULEVARD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060294 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181205006275 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161228006022 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141223006342 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130111002022 2013-01-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
236790.00
Total Face Value Of Loan:
236790.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226941.78
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236790
Current Approval Amount:
236790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238093.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 638-4873
Add Date:
2009-08-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State