Search icon

ROMA RESTAURANT, INC.

Company Details

Name: ROMA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1963 (62 years ago)
Entity Number: 153935
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 29 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707
Principal Address: 29 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMA RESTAURANT, INC. DOS Process Agent 29 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
ROSE TAVOLILLA Chief Executive Officer 29 COLUMBUS AVENUE, TUCKAHOE, NY, United States, 10707

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132195 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 29 COLUMBUS AVE, TUCKAHOE, New York, 10707 Restaurant

History

Start date End date Type Value
1994-03-17 2013-03-18 Address PO BOX 194, 29 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1993-02-04 1994-03-17 Address POB 194, 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1993-02-04 2013-03-18 Address 29 COLUMBUS AVE, POB 194, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1993-02-04 2013-03-18 Address POB 194, 29 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1963-01-21 1993-02-04 Address 89 COLUMBIA AVE., TUCKAHOE, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006089 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110308002833 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090107002705 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070111002729 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050304002685 2005-03-04 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-178461.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
123278.00
Total Face Value Of Loan:
123278.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123278
Current Approval Amount:
123278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125145.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State