Search icon

ROMAC BEVERAGE CORP.

Company Details

Name: ROMAC BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1990 (34 years ago)
Entity Number: 1489309
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 8 WREN CT., OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIAGIO MACCARONE DOS Process Agent 8 WREN CT., OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
BIAGIO MACCARONE Chief Executive Officer 8 WREN CT., OLC BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1998-12-08 2020-11-04 Address 8 WREN CT., OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1997-01-06 2000-11-29 Address 8 WREN CT, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-01-06 Address 132-25 87TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1992-12-10 1998-12-08 Address 132-25 87TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1992-12-10 1998-12-08 Address 132-25 87TH ST, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1990-11-16 1992-12-10 Address 132-25 87TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061381 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181102006796 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161115006108 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141112006042 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121127002222 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101116002881 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081107002756 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061107002121 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041215002146 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021025002825 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956188309 2021-01-31 0235 PPS 8 Wren Ct, Glen Head, NY, 11545-2021
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23252
Loan Approval Amount (current) 23252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2021
Project Congressional District NY-03
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23457.76
Forgiveness Paid Date 2021-12-27
2169617909 2020-06-11 0235 PPP 8 WREN COURT, GLEN HEAD, NY, 11545-2021
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-2021
Project Congressional District NY-03
Number of Employees 3
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21842.71
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152482 Intrastate Non-Hazmat 2003-07-21 10000 2002 2 2 Private(Property)
Legal Name ROMAC BEVERAGE CORP
DBA Name -
Physical Address 8 WREN CT, OLD BROOKVILLE, NY, 11545, US
Mailing Address 8 WREN CT, OLD BROOKVILLE, NY, 11545, US
Phone (516) 671-1305
Fax (516) 671-1305
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: 15 Mar 2025

Sources: New York Secretary of State