Search icon

ROMANELLI BROS. INC.

Company Details

Name: ROMANELLI BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1078039
ZIP code: 11096
County: Nassau
Place of Formation: New York
Principal Address: 19-5TH STREET, VALLEY STREAM, NY, United States, 11581
Address: 58A ZAVATT STREET, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE ROMANELLI Chief Executive Officer 7 TAMELING RD, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58A ZAVATT STREET, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2002-04-17 2020-09-21 Address 15-5TH ST., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1998-04-21 2002-04-17 Address 7 TAMELING RD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1993-09-08 2002-04-17 Address 15 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1993-02-02 2002-04-17 Address 81 HOWE CT., WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-04-21 Address 7 TAMELINA RD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1986-04-29 1993-09-08 Address 15 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921000142 2020-09-21 CERTIFICATE OF CHANGE 2020-09-21
080530002001 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060503003004 2006-05-03 BIENNIAL STATEMENT 2006-04-01
020417002695 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000426002932 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980421002052 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960425002198 1996-04-25 BIENNIAL STATEMENT 1996-04-01
930908002382 1993-09-08 BIENNIAL STATEMENT 1993-04-01
930202002863 1993-02-02 BIENNIAL STATEMENT 1992-04-01
B352163-4 1986-04-29 CERTIFICATE OF INCORPORATION 1986-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7495977300 2020-04-30 0235 PPP 125 WILSON ST, EAST ROCKAWAY, NY, 11518-1024
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCKAWAY, NASSAU, NY, 11518-1024
Project Congressional District NY-04
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135610 Intrastate Non-Hazmat 2003-06-03 1901 2002 1 2 Private(Property)
Legal Name ROMANELLI BROS INC
DBA Name -
Physical Address 15 5TH STREET, VALLEY STREAM, NY, 11581, US
Mailing Address 15 5TH STREET, VALLEY STREAM, NY, 11581, US
Phone (516) 887-2061
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State