Search icon

BROMACO, INC.

Company Details

Name: BROMACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914764
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 70 GRAND STREET, BROOKLYN, NY, United States, 11249
Principal Address: 70 GRAND ST, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-388-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROMACO, INC. DOS Process Agent 70 GRAND STREET, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
GASPARE VILLA Chief Executive Officer 63 CONSELYEA ST #A3, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132462 No data Alcohol sale 2023-08-07 2023-08-07 2025-09-30 70 GRAND ST, BROOKLYN, New York, 11211 Restaurant
2098197-DCA Active Business 2021-03-26 No data 2024-03-31 No data No data

History

Start date End date Type Value
2005-08-10 2009-06-02 Address 340 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-08-10 2017-06-01 Address 70 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-06-04 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-04 2017-06-01 Address 70 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601006067 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006595 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006269 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110707002999 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090602002628 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070621002297 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050810002562 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030604000051 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 70 GRAND ST, Brooklyn, BROOKLYN, NY, 11249 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414552 RENEWAL2 INVOICED 2022-02-07 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3312616 LICENSE2 INVOICED 2021-03-25 60 Stoop Line Stand, Confectionery or Ice Cream

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643847301 2020-04-29 0202 PPP 70 GRAND ST, BROOKLYN, NY, 11249
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379267
Loan Approval Amount (current) 379267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 383974.97
Forgiveness Paid Date 2021-08-04
7894908403 2021-02-12 0202 PPS 70 Grand St, Brooklyn, NY, 11249-4111
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534670
Loan Approval Amount (current) 534670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4111
Project Congressional District NY-07
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539152.91
Forgiveness Paid Date 2021-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State