Search icon

BRUNS REALTY INC.

Company Details

Name: BRUNS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1974 (50 years ago)
Entity Number: 358568
ZIP code: 06883
County: Kings
Place of Formation: New York
Address: 11 NEWTOWN TURNPIKE, WESTON, CT, United States, 06883
Principal Address: 85-25 68TH ROAD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE SCHREDER Chief Executive Officer 85-25 68TH ROAD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
BRUNS REALTY DOS Process Agent 11 NEWTOWN TURNPIKE, WESTON, CT, United States, 06883

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-12-03 Address 11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)
2023-04-24 2024-12-03 Address 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-14 2023-04-24 Address 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-04-24 Address 11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003388 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230424002507 2023-04-24 BIENNIAL STATEMENT 2022-12-01
201214060939 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060172 2020-12-14 BIENNIAL STATEMENT 2020-12-01
190102061930 2019-01-02 BIENNIAL STATEMENT 2018-12-01
171027002056 2017-10-27 BIENNIAL STATEMENT 2016-12-01
20070105055 2007-01-05 ASSUMED NAME CORP INITIAL FILING 2007-01-05
050126002408 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021209002669 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001127002676 2000-11-27 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417278101 2020-07-25 0202 PPP 8525 68th road, rego park, NY, 11378
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4780
Loan Approval Amount (current) 4780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rego park, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4842.47
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State