Search icon

J. BRUNO & SONS, INC.

Company Details

Name: J. BRUNO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1982 (43 years ago)
Entity Number: 751886
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 280 MEREDITH AVENUE, BLDG E, STATEN ISLAND, NY, United States, 10314
Principal Address: 280 MEREDITH AVENUE, BUILDING E, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY BRUNO Agent 280 MEREDITH AVENUE, BLDG E, STATEN ISLAND, NY, 10314

Chief Executive Officer

Name Role Address
ANTHONY BRUNO Chief Executive Officer 280 MEREDITH AVENUE, BUILDING E, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MEREDITH AVENUE, BLDG E, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-04-18 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-20 Address 280 MEREDITH AVENUE, BUILDING E, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320003040 2025-03-20 BIENNIAL STATEMENT 2025-03-20
200106060390 2020-01-06 BIENNIAL STATEMENT 2018-02-01
180518000732 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
040219002180 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020220002250 2002-02-20 BIENNIAL STATEMENT 2002-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224695 Office of Administrative Trials and Hearings Issued Settled 2022-08-18 1000 2022-09-06 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter.
TWC-222921 Office of Administrative Trials and Hearings Issued Settled 2021-11-17 500 2022-05-04 Failed to timely disclose to Commission employee information
TWC-216597 Office of Administrative Trials and Hearings Issued Settled 2018-12-11 150 2018-12-12 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
164093.72
Total Face Value Of Loan:
164093.72

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164093.72
Current Approval Amount:
164093.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165977.43
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136827.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 979-3059
Add Date:
1999-01-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State