Search icon

BROMACO, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
534670.00
Total Face Value Of Loan:
534670.00
Date:
2020-04-29
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:
379267.00
Total Face Value Of Loan:
379267.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534670
Current Approval Amount:
534670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
539152.91
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379267
Current Approval Amount:
379267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
383974.97

Court Cases

Court Case Summary

Filing Date:
2023-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MONTIEL,
Party Role:
Plaintiff
Party Name:
BROMACO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNSTON
Party Role:
Plaintiff
Party Name:
BROMACO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State