Search icon

LEO BRUNO RESTAURANT, INC.

Company Details

Name: LEO BRUNO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5524341
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 214 BRYANT AVE., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
SAUL SALAZAR Agent 214 BRYANT AVE., FLORAL PARK, NY, 11001

DOS Process Agent

Name Role Address
LEO BRUNO RESTAURANT, INC. DOS Process Agent 214 BRYANT AVE., FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
2091698-DCA Inactive Business 2019-10-24 2020-07-28

History

Start date End date Type Value
2023-01-18 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-03-29 2023-01-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
190329010456 2019-03-29 CERTIFICATE OF INCORPORATION 2019-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-31 No data 3502 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175274 SWC-CIN-INT CREDITED 2020-04-10 1305.239990234375 Sidewalk Cafe Interest for Consent Fee
3166001 SWC-CON-ONL CREDITED 2020-03-03 20010.4296875 Sidewalk Cafe Consent Fee
3106412 SWC-CON-ONL INVOICED 2019-10-24 6913.18017578125 Sidewalk Cafe Consent Fee
3106270 LICENSE INVOICED 2019-10-24 510 Sidewalk Cafe License Fee
3106272 SEC-DEP-EN INVOICED 2019-10-24 4000 Sidewalk Cafe Security Deposit - Enclosed
3106273 PLAN-FEE-EN INVOICED 2019-10-24 2420 Sidewalk Cafe Department of City Planning Fee
3106271 SWC-CON INVOICED 2019-10-24 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178587703 2020-05-01 0202 PPP 214 Bryant Ave, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
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 75980
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State