Search icon

BRUCE & SON LLC

Company Details

Name: BRUCE & SON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301588
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 240 GRANGE ROAD, SOUTHOLD, NY, United States, 11971

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZHUJCBYD5YE5 2022-06-23 208 MAIN ST, GREENPORT, NY, 11944, 1424, USA PO BOX 290, GREENPORT, NY, 11944, USA

Business Information

Division Name BRUCE & SON
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-03-25
Entity Start Date 2016-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KASSATA BOLLMAN
Address 208 MAIN STREET, PO BOX 290, GREENPORT, NY, 11944, USA
Government Business
Title PRIMARY POC
Name KASSATA BOLLMAN
Address 208 MAIN STREET, PO BOX 290, GREENPORT, NY, 11944, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SCOTT BOLLMAN DOS Process Agent 240 GRANGE ROAD, SOUTHOLD, NY, United States, 11971

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136340 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 208 MAIN ST, GREENPORT, New York, 11944 Restaurant

History

Start date End date Type Value
2012-09-28 2018-09-25 Address 208 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060562 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180925006280 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160923006079 2016-09-23 BIENNIAL STATEMENT 2016-09-01
141006006168 2014-10-06 BIENNIAL STATEMENT 2014-09-01
130321000474 2013-03-21 CERTIFICATE OF PUBLICATION 2013-03-21
120928000022 2012-09-28 ARTICLES OF ORGANIZATION 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3653048406 2021-02-05 0235 PPS 208 Main St, Greenport, NY, 11944-1424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100450
Loan Approval Amount (current) 100450
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 Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1424
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 101103.54
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State