Search icon

BRUNE LAW P.C.

Company Details

Name: BRUNE LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2015 (10 years ago)
Entity Number: 4804347
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 450 PARK AVENUE, SUITE 1402, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUNE LAW RETIREMENT TRUST 2017 474817680 2018-04-02 BRUNE LAW P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 541600
Sponsor’s telephone number 2126681900
Plan sponsor’s address 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing PLAN SPONSOR
BRUNE LAW RETIREMENT TRUST 2016 474817680 2017-07-17 BRUNE LAW P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 541600
Sponsor’s telephone number 2126681900
Plan sponsor’s address 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSAN E. BRUNE Chief Executive Officer BRUNE LAW P.C., 450 PARK AVENUE, SUITE 1402, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-18 2024-07-18 Address BRUNE LAW P.C., 450 PARK AVENUE, SUITE 1402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-03-12 2024-07-18 Address 450 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-13 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003150 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200312060409 2020-03-12 BIENNIAL STATEMENT 2019-08-01
SR-72509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150813000479 2015-08-13 CERTIFICATE OF INCORPORATION 2015-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667157108 2020-04-14 0202 PPP 450 Park Avenue Suite 1901, NEW YORK, NY, 10022
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154700
Loan Approval Amount (current) 154700
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, 10022-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156148.16
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State