Search icon

BRUCKNER CREATION INC.

Company Details

Name: BRUCKNER CREATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461101
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 281 BRUCKNER BLVD., BRONX, NY, United States, 10454
Principal Address: 281 BRUCKNER BLVD, BRONX, NY, United States, 10454

Contact Details

Phone +1 347-242-7341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
BRUCKNER CREATION INC. DOS Process Agent 281 BRUCKNER BLVD., BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
EFRIN CASTRO Chief Executive Officer 281 BRUCKNER BLVD., BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
2113489-DCA Active Business 2023-05-18 2023-10-31
2093817-DCA Inactive Business 2020-01-22 2021-10-31
2065540-DCA Inactive Business 2018-01-31 2019-10-31

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 281 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2016-07-07 2023-09-19 Address 281 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2013-09-19 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-19 2023-09-19 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2013-09-19 2023-09-19 Address 281 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003048 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210920002849 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190909060332 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901006884 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160707006438 2016-07-07 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632753 PL VIO INVOICED 2023-04-24 500 PL - Padlock Violation
3632754 CL VIO INVOICED 2023-04-24 150 CL - Consumer Law Violation
3613373 LICENSE INVOICED 2023-03-09 275 Car Wash License Fee
3590420 CL VIO VOIDED 2023-01-30 150 CL - Consumer Law Violation
3590419 PL VIO VOIDED 2023-01-30 500 PL - Padlock Violation
3565042 CL VIO VOIDED 2022-12-12 150 CL - Consumer Law Violation
3565041 PL VIO VOIDED 2022-12-12 38000 PL - Padlock Violation
3537720 DCA-SUS CREDITED 2022-10-17 362.5 Suspense Account
3537722 PROCESSING INVOICED 2022-10-17 50 License Processing Fee
3534138 CL VIO VOIDED 2022-10-04 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-03 No data BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data No data No data
2022-09-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-09-29 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122800.00
Total Face Value Of Loan:
122800.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34335.00
Total Face Value Of Loan:
34335.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34335
Current Approval Amount:
34335
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34715.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State