Search icon

BRUMIS IMPORTS INC.

Company Details

Name: BRUMIS IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736846
ZIP code: 07621
County: Richmond
Place of Formation: New York
Address: 109 WESTMINSTER AVENUE, 4TH FLOOR, BERGENFIELD, NJ, United States, 07621
Principal Address: 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN BRAM Chief Executive Officer 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BRUMIS IMPORTS INC. DOS Process Agent 109 WESTMINSTER AVENUE, 4TH FLOOR, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2025-02-11 Address 109 WESTMINSTER AVENUE, 4TH FLOOR, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)
2023-07-20 2025-02-11 Address 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2023-07-20 Address 109 WESTMINSTER AVENUE, 4TH FLOOR, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)
2018-10-12 2020-10-02 Address 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-10-12 2023-07-20 Address 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-10-07 2018-10-12 Address 152 WASHINGTON AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250211002507 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230720003354 2023-07-20 BIENNIAL STATEMENT 2022-10-01
201002060091 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181012006364 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161005007130 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006765 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121025002408 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101007002561 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081028000638 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239207200 2020-04-28 0202 PPP 42 West 39th Street, 4th Floor, NEW YORK, NY, 10018
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048774.97
Loan Approval Amount (current) 1048774.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1054751.55
Forgiveness Paid Date 2020-11-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State