Search icon

ROM REINSURANCE MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROM REINSURANCE MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548693
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 555 FIFTH AVE, SUITE 800, NEW YORK, NY, United States, 10017
Principal Address: 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARIANNE PETILLO Chief Executive Officer 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVE, SUITE 800, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARIANNE PETILLO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2434010
Trade Name:
ROM REINSURANCE MANAGEMENT CO INC

Commercial and government entity program

CAGE number:
8H7Y8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
MARIANNE PETILLO
Corporate URL:
www.romre.com

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-28 Address 555 FIFTH AVE, 8TH FLOOR,, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-08-02 2023-09-28 Address 555 FIFTH AVE, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-05-07 2019-09-04 Address 90 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-05-21 2003-05-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928004223 2023-09-28 BIENNIAL STATEMENT 2023-05-01
190904002002 2019-09-04 BIENNIAL STATEMENT 2019-05-01
180802000286 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02
030507002365 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010521002608 2001-05-21 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
110200.00
Total Face Value Of Loan:
110200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$110,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,986.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $110,200

Court Cases

Court Case Summary

Filing Date:
2024-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
YOSEMITE INSURANCE CO.
Party Role:
Plaintiff
Party Name:
ROM REINSURANCE MANAGEMENT CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State