Search icon

BRAVO DISTRIBUTING LLC

Company Details

Name: BRAVO DISTRIBUTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3856426
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1010 SHEFFIELD AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
BRAVO DISTRIBUTING LLC DOS Process Agent 1010 SHEFFIELD AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Type Date Last renew date End date Address Description
0009-22-116603 Alcohol sale 2022-08-29 2022-08-29 2025-08-31 1010 SHEFFIELD AVENUE, BROOKLYN, New York, 11207 Wholesale Liquor

History

Start date End date Type Value
2009-09-15 2019-09-03 Address 1010 SHEFFIELD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062566 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150903006194 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909007079 2013-09-09 BIENNIAL STATEMENT 2013-09-01
090915000756 2009-09-15 ARTICLES OF ORGANIZATION 2009-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155117209 2020-04-15 0202 PPP 1010 SHEFFIELD AVE, BROOKLYN, NY, 11207-8302
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125385
Loan Approval Amount (current) 125385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-8302
Project Congressional District NY-08
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126216.32
Forgiveness Paid Date 2020-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2135999 Intrastate Non-Hazmat 2023-10-18 25000 2022 3 3 Private(Property)
Legal Name BRAVO DISTRIBUTING LLC
DBA Name -
Physical Address 1010 SHEFFIELD AVE, BROOKLYN, NY, 11207, US
Mailing Address 1010 SHEFFIELD AVE, BROOKLYN, NY, 11207, US
Phone (718) 272-1592
Fax (718) 513-3274
E-mail BRAVODISTRIBUTINGNY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State