Search icon

BRUNI ELECTRIC INC.

Company Details

Name: BRUNI ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516496
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-24 24 Street,Suite 128, Long island City, NY, United States, 11101
Principal Address: 37-24 24 street, suite 128, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-24 24 Street,Suite 128, Long island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
FRANK META Chief Executive Officer 37-24 24 STREET,SUITE 128, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82DP5
UEI Expiration Date:
2020-02-01

Business Information

Activation Date:
2019-02-01
Initial Registration Date:
2018-03-06

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 37-24 24 STREET,SUITE 128, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 23-95 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807001211 2023-06-13 BIENNIAL STATEMENT 2023-06-13
210713001441 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190501060962 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007018 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150512000695 2015-05-12 CERTIFICATE OF CHANGE 2015-05-12

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
61227.50
Total Face Value Of Loan:
61227.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
61217.00
Total Face Value Of Loan:
61217.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61227.5
Current Approval Amount:
61227.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61878.36
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61217
Current Approval Amount:
61217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61880.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State