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

National Provider Identifier

NPI Number:
1164452983

Authorized Person:

Name:
DR. PETER J BRUNO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2126442111

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

Jobs Reported:
5
Initial Approval Amount:
$43,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,801.9
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $43,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State