Search icon

BRAVO INTERNATIONAL, INC.

Company Details

Name: BRAVO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2014 (11 years ago)
Entity Number: 4603413
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE, SUITE 1206, NEW YORK, NY, United States, 10022
Address: 444 MADISON AVE, SUITE 1206, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O G.C. CONSULTANTS, INC. DOS Process Agent 444 MADISON AVE, SUITE 1206, NY, NY, United States, 10022

Chief Executive Officer

Name Role Address
CRISTIANO VILLANI Chief Executive Officer 444 MADISON AVE, SUITE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-07-11 2024-09-10 Address 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-07-11 2024-09-10 Address 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-08 2016-07-11 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910000588 2024-09-10 BIENNIAL STATEMENT 2024-09-10
190212060727 2019-02-12 BIENNIAL STATEMENT 2018-07-01
160711006508 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140708010230 2014-07-08 CERTIFICATE OF INCORPORATION 2014-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255827403 2020-05-04 0202 PPP 224 W 35th Street Floor 11, NEW YORK, NY, 10001
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38453.09
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State