Search icon

ROME SENTINEL COMPANY

Company Details

Name: ROME SENTINEL COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1893 (132 years ago)
Entity Number: 13464
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 111 LANGLEY ROAD, ROME, NY, United States, 13441

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2021 150432050 2022-10-01 ROME SENTINEL COMPANY 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 111 LANGLEY ROAD, ROME, NY, 13442

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2020 150432050 2021-06-30 ROME SENTINEL COMPANY 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2019 150432050 2020-07-02 ROME SENTINEL COMPANY 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2018 150432050 2019-05-30 ROME SENTINEL COMPANY 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2017 150432050 2018-06-18 ROME SENTINEL COMPANY 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2016 150432050 2017-06-14 ROME SENTINEL COMPANY 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2015 150432050 2016-05-23 ROME SENTINEL COMPANY 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2014 150432050 2015-07-01 ROME SENTINEL COMPANY 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2013 150432050 2014-10-08 ROME SENTINEL COMPANY 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing EILEEN PIERSON
ROME SENTINEL COMPANY RETIREMENT SAVINGS PLAN 2012 150432050 2013-10-14 ROME SENTINEL COMPANY 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 511110
Sponsor’s telephone number 3153374000
Plan sponsor’s address 333 WEST DOMINICK STREET, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing SHERRY JOHNSON

DOS Process Agent

Name Role Address
ROME SENTINEL COMPANY DOS Process Agent 111 LANGLEY ROAD, ROME, NY, United States, 13441

Chief Executive Officer

Name Role Address
STEPHEN B. WATERS Chief Executive Officer 111 LANGLEY ROAD, ROME, NY, United States, 13441

History

Start date End date Type Value
2013-05-09 2021-05-03 Address 333 WEST DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Chief Executive Officer)
1997-05-15 2021-05-03 Address 333 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
1997-05-15 2013-05-09 Address 333 WEST DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Chief Executive Officer)
1992-11-18 2017-05-04 Address 333 W. DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Principal Executive Office)
1992-11-18 1997-05-15 Address C/O ROME SENTINEL COMPANY, 333 W. DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Chief Executive Officer)
1988-12-23 2022-12-10 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1977-12-22 1997-05-15 Address 333 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Service of Process)
1969-12-22 1977-12-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1969-12-22 1988-12-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1893-05-05 1922-12-06 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
210503060488 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060779 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006820 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006108 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006060 2013-05-09 BIENNIAL STATEMENT 2013-05-01
090518002010 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070509002765 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050617002352 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030423002711 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010501002760 2001-05-01 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457488407 2021-02-03 0248 PPS 333 W Dominick St, Rome, NY, 13440-5701
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461247.5
Loan Approval Amount (current) 461247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-5701
Project Congressional District NY-22
Number of Employees 38
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466542.37
Forgiveness Paid Date 2022-03-31
1471387200 2020-04-15 0248 PPP 333 W Dominick St, ROME, NY, 13440
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461246
Loan Approval Amount (current) 461246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 48
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465037.06
Forgiveness Paid Date 2021-02-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3833236 Intrastate Non-Hazmat 2024-05-24 50000 2023 1 2 Private(Property)
Legal Name ROME SENTINEL COMPANY
DBA Name -
Physical Address 111 LANGLEY RD, ROME, NY, 13441, US
Mailing Address 111 LANGLEY RD, ROME, NY, 13441, US
Phone (315) 337-4000
Fax -
E-mail EPIERSON@MYMEDIA.COM

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: 02 Mar 2025

Sources: New York Secretary of State