Search icon

BRUNOCOMP INC.

Company Details

Name: BRUNOCOMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108902
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4515 CULVER RD, #206, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG BRUNO Chief Executive Officer 4515 CULVER RD, #206, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
BRUNOCOMP INC. DOS Process Agent 4515 CULVER RD, #206, ROCHESTER, NY, United States, 14622

Agent

Name Role Address
CRAIG BRUNO Agent 4515 CULVER RD, #206, ROCHESTER, NY, 14622

History

Start date End date Type Value
2018-12-07 2021-06-02 Address 4515 CULVER RD, #206, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2015-05-14 2018-12-07 Address 38 COOPER RD, ROCHESTER, NY, 14617, USA (Type of address: Registered Agent)
2013-07-10 2018-12-07 Address 38 COOPER RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2013-07-10 2019-06-05 Address 38 COOPER RD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2013-07-10 2019-06-05 Address 38 COOPER RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2011-08-03 2015-05-14 Address 214 BERKELEY ST # 30, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2011-08-03 2013-07-10 Address 214 BERKELEY ST # 30, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2011-06-20 2011-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-06-20 2011-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210602060144 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060633 2019-06-05 BIENNIAL STATEMENT 2019-06-01
181207000746 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
170608006048 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150602006374 2015-06-02 BIENNIAL STATEMENT 2015-06-01
150514000255 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
130710006410 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110803000463 2011-08-03 CERTIFICATE OF CHANGE 2011-08-03
110620000463 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378837210 2020-04-15 0219 PPP 4515 Culver Rd 206, Rochester, NY, 14622
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) 17600
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33720.27
Forgiveness Paid Date 2020-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State