Search icon

BRUNO-CONKLIN ENTERPRISES, INC.

Company Details

Name: BRUNO-CONKLIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258580
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 64 Beach Road NY, Stony Point, NY, NY, United States, 10980
Principal Address: 64 Beach Road, Stony Point, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA CONKLIN Chief Executive Officer 64 BEACH ROAD, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
BRUNO-CONKLIN ENTERPRISES, INC. DOS Process Agent 64 Beach Road NY, Stony Point, NY, NY, United States, 10980

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 68 LACKAWANNA TRAIL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 64 BEACH ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-06 2023-09-01 Address 180 PHILLIPS HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-11-05 2023-09-01 Address 68 LACKAWANNA TRAIL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2007-11-05 2019-09-06 Address 68 LACKAWANNA TRAIL, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2005-09-20 2007-11-05 Address 2 SOUTH STREET, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2005-09-20 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901001649 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210923000314 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190906060213 2019-09-06 BIENNIAL STATEMENT 2019-09-01
150901007326 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006585 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920002484 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090828002799 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071105002136 2007-11-05 BIENNIAL STATEMENT 2007-09-01
050920000775 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599578409 2021-02-09 0202 PPS 64 Beach Rd, Stony Point, NY, 10980-2036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20770
Loan Approval Amount (current) 20770
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 Stony Point, ROCKLAND, NY, 10980-2036
Project Congressional District NY-17
Number of Employees 4
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20924.21
Forgiveness Paid Date 2021-11-16
6431887206 2020-04-28 0202 PPP 64 Beach Road, Stony Point, NY, 10980
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) 22100
Loan Approval Amount (current) 22100
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 Stony Point, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22314.95
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1665701 Intrastate Non-Hazmat 2023-05-01 1200 2023 2 1 Private(Property)
Legal Name BRUNO CONKLIN ENTERPRISES INC
DBA Name SUPER ROOTER
Physical Address 64 BEACH ROAD, STONY POINT, NY, 10980, US
Mailing Address 64 BEACH ROAD, STONY POINT, NY, 10980, US
Phone (845) 471-7811
Fax (845) 357-5544
E-mail SUPERROOTER123@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State