Search icon

ROMI BAKERY INC.

Company Details

Name: ROMI BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924175
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 32-48 43RD ST, ASTORIA, NY, United States, 11103
Address: 44-17 30th Ave, Astoria, NY, United States, 11103

Contact Details

Phone +1 718-274-8959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DELLA POLLA DOS Process Agent 44-17 30th Ave, Astoria, NY, United States, 11103

Chief Executive Officer

Name Role Address
MICHELE DELLA POLLA Chief Executive Officer 44-17 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2010322-DCA Inactive Business 2014-07-03 2020-12-15
0977278-DCA Inactive Business 2006-12-15 2012-12-15

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-26 Address 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-07-25 Address 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-07-25 Address 44-17 30th Ave, Astoria, NY, 11103, USA (Type of address: Service of Process)
2022-05-16 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-18 2024-06-26 Address 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1995-05-22 2024-06-26 Address 32-48 43RD STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1995-05-22 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725000726 2024-07-25 AMENDMENT TO BIENNIAL STATEMENT 2024-07-25
240626000664 2024-06-26 BIENNIAL STATEMENT 2024-06-26
211101001233 2021-11-01 BIENNIAL STATEMENT 2021-11-01
070612002129 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050818002634 2005-08-18 BIENNIAL STATEMENT 2005-05-01
950522000210 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-14 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-05 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 4417 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318007 SCALE-01 INVOICED 2021-04-14 40 SCALE TO 33 LBS
3176617 DCA-SUS CREDITED 2020-04-23 5105.02001953125 Suspense Account
3165290 SWC-CON-ONL CREDITED 2020-03-03 5105.02001953125 Sidewalk Cafe Consent Fee
3040272 SCALE-01 INVOICED 2019-05-29 40 SCALE TO 33 LBS
2998683 SWC-CON-ONL INVOICED 2019-03-06 4990.25 Sidewalk Cafe Consent Fee
2941641 DCA-SUS CREDITED 2018-12-10 445 Suspense Account
2932067 RENEWAL INVOICED 2018-11-20 510 Two-Year License Fee
2932068 SWC-CON CREDITED 2018-11-20 445 Petition For Revocable Consent Fee
2753277 SWC-CON-ONL INVOICED 2018-03-01 4897.2001953125 Sidewalk Cafe Consent Fee
2653178 SCALE-01 INVOICED 2017-08-08 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-11 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080607306 2020-04-28 0202 PPP 44-17 30th Avenue, Astoria, NY, 11103
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146255
Loan Approval Amount (current) 146255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147453.09
Forgiveness Paid Date 2021-02-25
2131408307 2021-01-20 0202 PPS 4417 30th Ave, Astoria, NY, 11103-2151
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161822
Loan Approval Amount (current) 161822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2151
Project Congressional District NY-14
Number of Employees 17
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162438.25
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906153 Fair Labor Standards Act 2019-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-31
Termination Date 2021-06-04
Date Issue Joined 2020-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name CERON ROBLES
Role Plaintiff
Name ROMI BAKERY INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State