Search icon

ROMEO & BARATTA ATTORNEYS AT LAW, P.C.

Company Details

Name: ROMEO & BARATTA ATTORNEYS AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1988 (36 years ago)
Entity Number: 1300179
ZIP code: 10504
County: Kings
Place of Formation: New York
Principal Address: 411 COURT STREET, BROOKLYN, NY, United States, 11231
Address: 2 GREENWAY ROAD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BARATTA DOS Process Agent 2 GREENWAY ROAD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
ANTHONY BARATTA, ESQ Chief Executive Officer 411 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1997-01-21 2018-12-10 Address 411 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1992-12-16 2008-12-09 Address 411 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1992-12-16 2008-12-09 Address 411 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1988-12-30 1997-01-21 Address 411 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210006821 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161229006016 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141209006916 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130118002304 2013-01-18 BIENNIAL STATEMENT 2012-12-01
101223002528 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081209002836 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002572 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050110002332 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021206002498 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001128002110 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099748608 2021-03-13 0202 PPP 411 Court St, Brooklyn, NY, 11231-4108
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15412
Loan Approval Amount (current) 15412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4108
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15649.88
Forgiveness Paid Date 2022-10-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State