Search icon

BRAVO FURNITURE INC.

Company Details

Name: BRAVO FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4145129
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2330 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2330 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-09-22 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-22 2017-09-06 Address 2455 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906000122 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06
110922000745 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-16 No data 2330 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 2330 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-03 No data 2330 MCDONALD AVENUE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-03-01 Non-Delivery of Goods No 0.00 Advised to Sue
2022-03-25 2022-04-18 Non-Delivery of Goods Yes 1400.00 Cash Amount
2021-09-03 2021-09-21 Damaged Goods Yes 2500.00 Goods Exchanged
2019-07-02 2019-08-14 Damaged Goods NA 0.00 Referred to Outside
2017-12-21 2018-01-18 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2015-08-05 2015-08-24 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945837708 2020-05-01 0202 PPP 2330 MCDONALD AVE, BROOKLYN, NY, 11223
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8132.9
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State