Search icon

ROMA VIEW CATERING, INC.

Company Details

Name: ROMA VIEW CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Entity Number: 1821421
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 160-05 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-641-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-05 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
MARIA ABBATICCHIO Chief Executive Officer 160-05 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131904 No data Alcohol sale 2023-09-27 2023-09-27 2025-09-30 160 05 CROSS BAY BLVD, HOWARD BEACH, New York, 11414 Restaurant
2052092-DCA Inactive Business 2017-04-28 No data 2018-09-30 No data No data
1395745-DCA Inactive Business 2011-06-08 No data 2016-09-30 No data No data

History

Start date End date Type Value
2022-06-09 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-04 2012-06-27 Address 81-19 161 AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2008-06-04 2012-06-27 Address 81-19 161 AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1997-04-21 2008-06-04 Address 160-05A CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1994-05-17 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-17 2008-06-04 Address 160-05A CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503007269 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170406000411 2017-04-06 ANNULMENT OF DISSOLUTION 2017-04-06
DP-2142439 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140529006293 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120627002093 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100614002004 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080604002217 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060524003203 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040527002731 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020513002531 2002-05-13 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2572774 ADDTLROOM INVOICED 2017-03-09 120 Catering Establishment Additional Room Fee
2572773 LICENSE INVOICED 2017-03-09 800 Catering Establishment License Fee
1787918 ADDROOMREN CREDITED 2014-09-23 0 Catering Establishment Additional Room Renewal Fee
1868524 ADDROOMREN INVOICED 2014-09-23 120 Catering Establishment Additional Room Renewal Fee
1787919 RENEWAL INVOICED 2014-09-23 540 Catering Establishment Renewal Fee
1785289 ADDTLROOMBD INVOICED 2014-09-18 120 Catering Establishment Additional Room Bluedot Fee
1070394 LICENSE INVOICED 2011-06-08 585 Catering Establishment License Fee
1070395 CNV_TFEE INVOICED 2011-06-08 14.569999694824219 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500147403 2020-05-12 0202 PPP 160 05 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238000
Loan Approval Amount (current) 238000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111599.19
Forgiveness Paid Date 2021-03-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State