Search icon

BRUNS CONSULTING, INC.

Company Details

Name: BRUNS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458354
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 335 Goundry St, North Tonawnada, NY, United States, 14120
Principal Address: 335 Goundry St, North Tonawanda, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUNS CONSULTING, INC. DOS Process Agent 335 Goundry St, North Tonawnada, NY, United States, 14120

Chief Executive Officer

Name Role Address
PAMELA BRUNS-GREEN Chief Executive Officer 335 GOUNDRY ST, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1333 ROSELLE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 335 GOUNDRY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 1333 ROSELLE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 335 GOUNDRY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-01-09 Address 335 GOUNDRY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-01-09 Address 1333 ROSELLE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-01-09 Address 335 Goundry St, North Tonawnada, NY, 14120, USA (Type of address: Service of Process)
2009-01-06 2024-09-17 Address 1333 ROSELLE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109002755 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240917001877 2024-09-17 BIENNIAL STATEMENT 2024-09-17
130109007190 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110201002241 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090106002945 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070105000929 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711927101 2020-04-14 0296 PPP 1333 Roselle Ave, NIAGARA FALLS, NY, 14305
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33547
Loan Approval Amount (current) 33547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33913.72
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State