Search icon

MANUEL A. ROMERO, P.C.

Company Details

Name: MANUEL A. ROMERO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1858928
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5511 FOURTH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUELA ROMERO Chief Executive Officer 5511 FOURTH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
MANUEL A. ROMERO, P.C. DOS Process Agent 5511 FOURTH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-05-02 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-11-05 2024-05-02 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-11-05 2020-08-05 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-10-01 2004-11-05 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-10-01 2004-11-05 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2002-10-01 2004-11-05 Address 5511 FOURTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2000-10-24 2002-10-01 Address 150 BROADWAY, SUITE 2220, NEW YORK, NY, 10038, 4401, USA (Type of address: Principal Executive Office)
2000-10-24 2002-10-01 Address 150 BROADWAY, SUITE 2220, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-10-24 2002-10-01 Address 150 BROADWAY, SUITE 2220, NEW YORK, NY, 10038, 4401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004390 2024-05-02 BIENNIAL STATEMENT 2024-05-02
201106060469 2020-11-06 BIENNIAL STATEMENT 2020-10-01
200805060908 2020-08-05 BIENNIAL STATEMENT 2018-10-01
161221006161 2016-12-21 BIENNIAL STATEMENT 2016-10-01
121206006171 2012-12-06 BIENNIAL STATEMENT 2012-10-01
101020002580 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081215002329 2008-12-15 BIENNIAL STATEMENT 2008-10-01
061011003110 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041105003270 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021001002677 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733418307 2021-01-21 0202 PPS 5511 4th Ave, Brooklyn, NY, 11220-3007
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3007
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65313.42
Forgiveness Paid Date 2021-07-23
7205047208 2020-04-28 0202 PPP 5511 Fourth Avenue, Brooklyn, NY, 11220
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65610.82
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State