Search icon

CARBONARO, CARBONARO & BRUNE, P.C.

Company Details

Name: CARBONARO, CARBONARO & BRUNE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656386
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 37 Lakeshore Dr, AUBURN, NY, United States, 13021
Principal Address: 110 GENESEE ST STE 310, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARBONARO, CARBONARO & BRUNE, P.C. DOS Process Agent 37 Lakeshore Dr, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
PATRICK A. CARBONARO Chief Executive Officer 110 GENESEE ST STE 310, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
262363436
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 110 GENESEE ST STE 310, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-01 Address 110 GENESEE ST STE 310, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2018-04-02 2020-04-02 Address 110 GENESEE ST STE 310, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2010-05-10 2024-04-01 Address 110 GENESEE ST STE 310, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2008-04-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041428 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221010001236 2022-10-10 BIENNIAL STATEMENT 2022-04-01
200402060192 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190628000368 2019-06-28 CERTIFICATE OF AMENDMENT 2019-06-28
180402006144 2018-04-02 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
127455.65
Total Face Value Of Loan:
127455.65
Date:
2020-07-27
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:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127250
Current Approval Amount:
127250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128059.05
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127455.65
Current Approval Amount:
127455.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128244.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State