Search icon

BRAVO GENERAL CONTRACTOR INC.

Company Details

Name: BRAVO GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4346871
ZIP code: 10601
County: Queens
Place of Formation: New York
Activity Description: We provide general construction services for residential, commercial, and instituitional projects specializing in: renovations, water and fire damage repair. We do also drywall, carpentry and masonry.
Address: 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 646-400-7840

Website http://www.bravocontractor.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CESAR ALVAREZ DOS Process Agent 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CESAR ALVAREZ Chief Executive Officer 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Licenses

Number Status Type Date End date
1455861-DCA Inactive Business 2013-02-05 2023-02-28

History

Start date End date Type Value
2023-04-18 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2018-02-28 Address 9215 101 AVE., SUITE 2R, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2015-01-30 2018-02-28 Address 9215 101 AVE., SUITE 2R, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2015-01-30 2018-02-28 Address 92-15 101ST AVE., SUITE 2R, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2013-01-16 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-16 2015-01-30 Address 92-15 101ST AVE. SUITE 2R, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060139 2021-01-12 BIENNIAL STATEMENT 2021-01-01
200226060396 2020-02-26 BIENNIAL STATEMENT 2019-01-01
180228006186 2018-02-28 BIENNIAL STATEMENT 2017-01-01
150130006539 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130116000611 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3284356 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284357 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
2939429 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939430 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2529227 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529228 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
1896507 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896506 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1243037 LICENSE INVOICED 2013-02-07 100 Home Improvement Contractor License Fee
1243038 FINGERPRINT INVOICED 2013-02-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750637701 2020-05-01 0202 PPP 75 S BROADWAY STE 400, WHITE PLAINS, NY, 10601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 22500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22771.95
Forgiveness Paid Date 2021-07-20
9902848507 2021-03-12 0202 PPS 75 S Broadway Ste 400, White Plains, NY, 10601-4413
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4413
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21383.63
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State