Search icon

DOMINIC BRUNO INC.

Company Details

Name: DOMINIC BRUNO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1950 (75 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 64769
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 209 CENTER ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
* DOS Process Agent 209 CENTER ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-840677 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A846667-2 1982-03-04 ASSUMED NAME CORP INITIAL FILING 1982-03-04
A829713-3 1982-01-05 CERTIFICATE OF AMENDMENT 1982-01-05
7754-118 1950-05-01 CERTIFICATE OF INCORPORATION 1950-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8566138904 2021-05-11 0219 PPP 4294 Vine Rd, Penn Yan, NY, 14527-8917
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18437
Loan Approval Amount (current) 18437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penn Yan, YATES, NY, 14527-8917
Project Congressional District NY-24
Number of Employees 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18516.81
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State