Search icon

PETER J. BRUNO MD P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43400
Current Approval Amount:
43400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43801.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State