Search icon

VAN BRUNT, JUZWIAK & RUSSO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN BRUNT, JUZWIAK & RUSSO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 1979 (46 years ago)
Entity Number: 552026
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 140 MAIN ST, SAYVILLE, NY, United States, 11782
Address: 140 MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC J. RUSSO Chief Executive Officer 140 MAIN ST., SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
VAN BRUNT, JUZWIAK & RUSSO, P.C. DOS Process Agent 140 MAIN STREET, SAYVILLE, NY, United States, 11782

Form 5500 Series

Employer Identification Number (EIN):
112489018
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-07 2021-04-01 Address 140 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2001-05-15 2009-04-01 Address 150 MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1997-05-14 2009-04-01 Address 150 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1997-05-14 2005-12-07 Address 150 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1992-11-09 2001-05-15 Address 150 MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060911 2021-04-01 BIENNIAL STATEMENT 2021-04-01
180628006214 2018-06-28 BIENNIAL STATEMENT 2017-04-01
20170912071 2017-09-12 ASSUMED NAME LLC INITIAL FILING 2017-09-12
130426006168 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110623002611 2011-06-23 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$86,912
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,761.81
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $86,912
Jobs Reported:
7
Initial Approval Amount:
$86,912
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,670.07
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $86,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State