Search icon

BRUNI AND CAMPISI PLUMBING AND HEATING, INC.

Company Details

Name: BRUNI AND CAMPISI PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1979 (46 years ago)
Entity Number: 585552
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 100 GRASSLANDS ROAD, Elmsford, NY, United States, 10523
Principal Address: 100 GRASSLANDS ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUNI AND CAMPISI PLUMBING AND HEATING DOS Process Agent 100 GRASSLANDS ROAD, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
MARIO BRUNI Chief Executive Officer 100 GRASSLANDS ROAD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
132999646
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-08 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-02 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-02 2023-10-02 Address 100 GRASSLANDS ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 199 RIDGEWOOD DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002153 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220502003489 2022-05-02 BIENNIAL STATEMENT 2021-10-01
211110002044 2021-11-08 CERTIFICATE OF AMENDMENT 2021-11-08
20201021036 2020-10-21 ASSUMED NAME LLC INITIAL FILING 2020-10-21
200309000104 2020-03-09 CERTIFICATE OF AMENDMENT 2020-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
906912.00
Total Face Value Of Loan:
906912.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
906912
Current Approval Amount:
906912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
915750.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State