Search icon

BRAVO STEEL MANUFACTURING CORP.

Company Details

Name: BRAVO STEEL MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548958
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 956 JAMAICA AVE, Brooklyn, NY, United States, 11208
Principal Address: 956 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL G BRAVO Chief Executive Officer 956 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
BRAVO STEEL MANUFACTURING CORP. DOS Process Agent 956 JAMAICA AVE, Brooklyn, NY, United States, 11208

History

Start date End date Type Value
2024-03-01 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2024-03-01 Address 956 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2018-03-05 2020-03-04 Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2016-03-02 2018-03-05 Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2016-03-02 2024-03-01 Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-05 Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2014-03-21 2016-03-02 Address 956 JAMAICA AVENUE, BROOKLYNN, NY, 11208, USA (Type of address: Service of Process)
2014-03-21 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301054585 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301001520 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304060608 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007526 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170726000494 2017-07-26 CERTIFICATE OF AMENDMENT 2017-07-26
160302006264 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140321000849 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2436107708 2020-05-01 0202 PPP 956 JAMAICA AVE, BROOKLYN, NY, 11208
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51870
Loan Approval Amount (current) 51870
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 BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52430.57
Forgiveness Paid Date 2021-06-03
8426188503 2021-03-09 0202 PPS 956 Jamaica Ave, Brooklyn, NY, 11208-1506
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67330
Loan Approval Amount (current) 67330
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 Brooklyn, KINGS, NY, 11208-1506
Project Congressional District NY-07
Number of Employees 4
NAICS code 331110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67839.54
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2580256 Intrastate Non-Hazmat 2023-05-18 147365 2023 2 1 Private(Property)
Legal Name BRAVO STEEL MANUFACTURING CORP
DBA Name -
Physical Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, US
Mailing Address 956 JAMAICA AVENUE, BROOKLYN, NY, 11208, US
Phone (718) 277-0840
Fax (718) 277-0846
E-mail ANGELO11973@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State