Search icon

PETER J. BRUNO MD P.C.

Company Details

Name: PETER J. BRUNO MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075439
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 E 59TH STREET / SUITE, NEW YORK, NY, United States, 10022
Principal Address: 580 WEAVER STREET, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J BRUNO, MD Chief Executive Officer 110 E 59TH STREET / SUITE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PETER J. BRUNO MD P.C. DOS Process Agent 110 E 59TH STREET / SUITE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
PETER J. BRUNO MD Agent 110 EAST 59TH STREET, SUITE 9A, NEW YORK, NY, 10022

History

Start date End date Type Value
2010-08-04 2020-07-08 Address 110 E 59TH STREET / SUITE 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-04 2020-07-08 Address 110 E 59TH STREET / SUITE 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-29 2010-08-04 Address 110 E 59TH ST, STE 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-29 2010-08-04 Address 361 E 76TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-07-08 2010-08-04 Address 110 EAST 59TH STREET, SUITE 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060154 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160706006569 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006902 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100804002389 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080718003051 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060629003009 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040708000037 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933217209 2020-04-28 0202 PPP 110 East 59th Street, New York, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43801.9
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State