Search icon

ROMAN/THAYER DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMAN/THAYER DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (33 years ago)
Entity Number: 1692548
ZIP code: 10509
County: New York
Place of Formation: New York
Address: 1511 ROUTE 22, STE 142, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMAN/THAYER DESIGN, INC. DOS Process Agent 1511 ROUTE 22, STE 142, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
DAVID SCOTT Chief Executive Officer 1511 ROUTE 22, STE 142, BREWSTER, NY, United States, 10509

Unique Entity ID

CAGE Code:
5BRL0
UEI Expiration Date:
2020-07-22

Business Information

Activation Date:
2019-07-23
Initial Registration Date:
2009-02-18

Commercial and government entity program

CAGE number:
5BRL0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-04-14
SAM Expiration:
2023-05-11

Contact Information

POC:
DAVID SCOTT
Corporate URL:
http://www.romanthayer.com

History

Start date End date Type Value
2013-05-02 2021-03-15 Address 1511 ROUTE 22, STE 142, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-02-04 2013-05-02 Address 1133 BROADWAY SUITE 1424, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-08-12 2011-02-04 Address THE CORPORATION, 1133 BROADWAY, SUITE 1424, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-08-12 2013-05-02 Address 1133 BROADWAY, SUITE 1424, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-08-12 2013-05-02 Address 1133 BROADWAY, SUITE 1424, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060427 2021-03-15 BIENNIAL STATEMENT 2021-01-01
190115060084 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170110006394 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150112006015 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130502002100 2013-05-02 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
C1500006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4590.00
Base And Exercised Options Value:
4590.00
Base And All Options Value:
4590.00
Awarding Agency Name:
National Endowment for the Arts
Performance Start Date:
2014-11-05
Description:
IGF::CL::IGF DESKTOP PUBLISHING ORA.
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
T012: PHOTO/MAP/PRINT/PUBLICATION- REPRODUCTION
Procurement Instrument Identifier:
NEAC1506
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4590.00
Base And Exercised Options Value:
4590.00
Base And All Options Value:
4590.00
Awarding Agency Name:
National Endowment for the Arts
Performance Start Date:
2014-11-05
Description:
IGF::OT::IGF DESIGN SERVICES FOR ORA EVENT PDF
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
T009: PHOTO/MAP/PRINT/PUBLICATION- AERIAL PHOTOGRAPHIC
Procurement Instrument Identifier:
NEAC1441
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9455.00
Base And Exercised Options Value:
9455.00
Base And All Options Value:
9455.00
Awarding Agency Name:
National Endowment for the Arts
Performance Start Date:
2014-06-06
Description:
IGF::CL::IGF GRAPHIC DESIGN SERVICES
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
6225.00
Total Face Value Of Loan:
6225.00
Date:
2020-06-26
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:
6225.00
Total Face Value Of Loan:
6225.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21300.00
Total Face Value Of Loan:
21300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,225
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$6,269.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,225
Jobs Reported:
1
Initial Approval Amount:
$6,225
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$6,266.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,224

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State