Search icon

PASTICCERIA BRUNO BAKERY & RESTAURANT INC

Company Details

Name: PASTICCERIA BRUNO BAKERY & RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2008 (17 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 3654479
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 676 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 676 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
SALVATORE C SETTEPANI Chief Executive Officer 676 FOREST AVE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2010-04-23 2022-07-23 Address 676 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2008-04-04 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-04 2022-07-23 Address 676 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723000865 2022-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-21
200409060192 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180410006069 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140408007744 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120606002828 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100423002797 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080404000833 2008-04-04 CERTIFICATE OF INCORPORATION 2008-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 676 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 676 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 676 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023406 SCALE-01 INVOICED 2019-04-30 20 SCALE TO 33 LBS
2678195 SCALE-01 INVOICED 2017-10-18 20 SCALE TO 33 LBS
2030145 SCALE-01 INVOICED 2015-03-27 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9919107301 2020-05-03 0202 PPP 676 Forest Ave, Staten island, NY, 10310
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71142.7
Loan Approval Amount (current) 71142.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71662.44
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State