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

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

Form 5500 Series

Employer Identification Number (EIN):
150432050
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:

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 1997-05-15 Address C/O ROME SENTINEL COMPANY, 333 W. 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
461247.50
Total Face Value Of Loan:
461247.50
Date:
2020-04-15
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:
461246.00
Total Face Value Of Loan:
461246.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461246
Current Approval Amount:
461246
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465037.06
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461247.5
Current Approval Amount:
461247.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466542.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-03-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State