Search icon

BRUNE LAW P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
474817680
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
154700.00
Total Face Value Of Loan:
154700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154700
Current Approval Amount:
154700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156148.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State