Search icon

BRUNO TOSTES BRAZILIAN JIU-JITSU, INC.

Company Details

Name: BRUNO TOSTES BRAZILIAN JIU-JITSU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3576868
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 14 RAYMOND STREET, LATHAM, NY, United States, 12110
Principal Address: 55 MALLARDS LANDING SOUTH, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO TOSTES Chief Executive Officer 55 MALLARDS LANDING SOUTH, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
BRUNO TOSTES DOS Process Agent 14 RAYMOND STREET, LATHAM, NY, United States, 12110

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:
89Y86
UEI Expiration Date:
2020-03-27

Business Information

Doing Business As:
RENZO GRACIE ACADEMY - LATHAM
Activation Date:
2019-04-12
Initial Registration Date:
2019-03-14

History

Start date End date Type Value
2010-03-19 2017-11-13 Address 55 MALLARDS LANDING SOUTH, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2007-10-05 2010-03-19 Address 5 SAMPSON AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171113000731 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
100319003259 2010-03-19 BIENNIAL STATEMENT 2009-10-01
071005000432 2007-10-05 CERTIFICATE OF INCORPORATION 2007-10-05

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
118800.00
Total Face Value Of Loan:
118800.00
Date:
2020-05-04
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:
16388.00
Total Face Value Of Loan:
16388.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16388
Current Approval Amount:
16388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16552.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State