Search icon

ROME RENTAL CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROME RENTAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006577
ZIP code: 13440
County: Oneida
Place of Formation: New York
Principal Address: 1217 ERIE BLVD WEST, ROME, NY, United States, 13440
Address: 6732 BUTTS ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J BORDIUK Chief Executive Officer 1217 ERIE BLVD WEST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
DAVID JAMES BORDIUK DOS Process Agent 6732 BUTTS ROAD, ROME, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
161260601
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-08 2013-06-12 Address 6732 BUTTS ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1999-07-08 2001-06-26 Address 6732 BUTTS ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1999-07-08 2001-06-26 Address 6732 BUTTS ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-01-08 1999-07-08 Address R.D. #2, BUTTS ROAD BOX 11, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1993-01-08 1999-07-08 Address R.D. #2, BUTTS ROAD BOX 11, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130612002129 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110613002200 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090522002408 2009-05-22 BIENNIAL STATEMENT 2009-06-01
070606002434 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050728002507 2005-07-28 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-100.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24621.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State