Search icon

ROMAC ELECTRONICS, INC.

Company Details

Name: ROMAC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1966 (59 years ago)
Entity Number: 195204
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 155 E. AMES ST., PLAINVIEW, NY, United States, 11803
Principal Address: 155 E AMES ST., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2AQDS3MVZG5 2024-08-15 155 E AMES CT, PLAINVIEW, NY, 11803, 2300, USA 155 E AMES CT, PLAINVIEW, NY, 11803, 2383, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-08-18
Initial Registration Date 2002-02-25
Entity Start Date 1966-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEE BLOOMBERG
Role VICE PRESIDENT
Address 155 EAST AMES COURT, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name LEE BLOOMBERG
Address 155 EAST AMES COURT, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name AL DEBELLO
Role CONTRACT ADMINISTRATOR
Address 155 EAST AMES COURT, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name AL DE BELLO
Role GENERAL MANAGER
Address 155 EAST AMES COURT, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name LEE BLOOMBERG
Address 155 EAST AMES COURT, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name LEE BLOOMBERG
Address 155 EAST AMES COURT, PLAINVIEW, NY, 11803, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8T968 Active Non-Manufacturer 1982-01-30 2024-06-21 2029-06-21 2025-06-19

Contact Information

POC AL DEBELLO
Phone +1 516-349-7900
Fax +1 516-349-7573
Address 155 E AMES CT, PLAINVIEW, NY, 11803 2300, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2023 112105935 2024-05-13 ROMAC ELECTRONICS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2022 112105935 2023-07-25 ROMAC ELECTRONICS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2021 112105935 2022-07-15 ROMAC ELECTRONICS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2020 112105935 2021-06-25 ROMAC ELECTRONICS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2019 112105935 2020-06-04 ROMAC ELECTRONICS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2020-06-04
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2018 112105935 2019-07-09 ROMAC ELECTRONICS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2017 112105935 2018-07-20 ROMAC ELECTRONICS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2016 112105935 2017-07-21 ROMAC ELECTRONICS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2015 112105935 2016-09-13 ROMAC ELECTRONICS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing LEE BLOOMBERG
Role Employer/plan sponsor
Date 2016-09-13
Name of individual signing LEE BLOOMBERG
ROMAC ELECTRONICS, INC. PROFIT SHARING PLAN 2014 112105935 2015-07-07 ROMAC ELECTRONICS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-02
Business code 332700
Sponsor’s telephone number 5163497900
Plan sponsor’s address 155 E. AMES COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing LEE BLOOMBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E. AMES ST., PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JEROME BLOOMBERG Chief Executive Officer 155 E. AMES ST., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2020-01-28 2020-01-29 Address 155 E. AMES ST., PLAINVILLE, NY, 11803, USA (Type of address: Service of Process)
2020-01-28 2020-01-29 Address 155 E AMES ST., PLAINVILLE, NY, 11803, USA (Type of address: Principal Executive Office)
2020-01-28 2020-01-29 Address 155 E AMES ST., PLAINVILLE, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-01-24 2020-01-28 Address 155 E. AMES ST., PRINCIPAL, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-01-24 2020-01-28 Address 155 E. AMES ST., PRINCIPAL, NY, 11803, USA (Type of address: Principal Executive Office)
2020-01-24 2020-01-28 Address 155 E. AMES ST., PRINCIPAL, NY, 11803, USA (Type of address: Service of Process)
1966-02-02 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1966-02-02 2020-01-24 Address 48-01 25TH AVE., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200129000558 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
200129002008 2020-01-29 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
200128000338 2020-01-28 CERTIFICATE OF CHANGE 2020-01-28
200128002000 2020-01-28 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
200124060190 2020-01-24 BIENNIAL STATEMENT 2018-02-01
C200468-2 1993-06-04 ASSUMED NAME CORP INITIAL FILING 1993-06-04
541296-3 1966-02-02 CERTIFICATE OF INCORPORATION 1966-02-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4A508M5084 2008-09-15 2008-12-11 2008-12-11
Unique Award Key CONT_AWD_SPM4A508M5084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11515.00
Current Award Amount 11515.00
Potential Award Amount 11515.00

Description

Title 4508626498!FERRULE,E
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, NASSAU, NEW YORK, 118032307
PO AWARD SPM7M708M2721 2008-09-08 2008-12-07 2008-12-07
Unique Award Key CONT_AWD_SPM7M708M2721_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508570848!RETAINER,
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, 118032307
PO AWARD SPM7L408V0943 2008-07-22 2009-01-18 2009-01-18
Unique Award Key CONT_AWD_SPM7L408V0943_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508160068!SHAFT,AZI
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, 118032307
DELIVERY ORDER AWARD 0001 2008-06-30 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_0001_9700_SPM75106D5L34_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19907.00
Current Award Amount 19907.00
Potential Award Amount 19907.00

Description

Title 4507990870!FRAME,HAT
NAICS Code 336211: MOTOR VEHICLE BODY MANUFACTURING
Product and Service Codes 2510: VEH CAB BODY FRAME STRUCTURAL COMP

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, NASSAU, NEW YORK, 11803
PO AWARD SPM5L108V0697 2008-06-28 2008-12-25 2008-12-25
Unique Award Key CONT_AWD_SPM5L108V0697_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507979841!LEVER,LOC
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, 118032307
PURCHASE ORDER AWARD SPM5L208M2859 2008-06-27 2008-12-24 2008-12-24
Unique Award Key CONT_AWD_SPM5L208M2859_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9712.00
Current Award Amount 9712.00
Potential Award Amount 9712.00

Description

Title 4507972428!LATCH,RIM
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, NASSAU, NEW YORK, 118032307
PURCHASE ORDER AWARD SPM7A508V2339 2008-06-12 2008-12-09 2008-12-09
Unique Award Key CONT_AWD_SPM7A508V2339_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 78912.00
Current Award Amount 78912.00
Potential Award Amount 78912.00

Description

Title 4507846700!RING,RETA
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5855: NIGHT VISION EQ

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, NASSAU, NEW YORK, 118032307
PO AWARD SPM4A608V4653 2008-05-27 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_SPM4A608V4653_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507706100!RECEPTACL
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, 118032307
PO AWARD SPM4A608MC903 2008-05-19 2008-11-15 2008-11-15
Unique Award Key CONT_AWD_SPM4A608MC903_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507645623!LATCH,COV
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, 118032307
PURCHASE ORDER AWARD SPM7A308M1665 2008-05-09 2008-11-10 2008-11-10
Unique Award Key CONT_AWD_SPM7A308M1665_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35735.00
Current Award Amount 35735.00
Potential Award Amount 35735.00

Description

Title 4507602873!MOUNT,VIE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5855: NIGHT VISION EQ

Recipient Details

Recipient ROMAC ELECTRONICS, INC.
UEI E2AQDS3MVZG5
Legacy DUNS 001486786
Recipient Address UNITED STATES, 155 E AMES CT, PLAINVIEW, NASSAU, NEW YORK, 118032307

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345979959 0214700 2022-05-23 155 EAST AMES COURT, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-05-23
Emphasis N: AMPUTATE
Case Closed 2022-12-08

Related Activity

Type Referral
Activity Nr 1897999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-08-31
Abatement Due Date 2022-09-13
Current Penalty 0.0
Initial Penalty 1450.0
Contest Date 2022-09-21
Final Order 2022-12-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 1904.41(a)(2) Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. 29 CFR 1904.41(a)(1): The employer had not electronically submitted information from their recording forms required under this part no later than March 2, 2022: a) Worksite, 155 East Ames Court Plainview NY - the employer failed to report the previous years' OSHA 300 totals electronically by March 2, 2022. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
1003227 0214700 1985-01-18 155 EAST AMES STREET, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-21
Case Closed 1985-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1985-02-14
Final Order 1985-11-15
Nr Instances 7
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1985-01-28
Abatement Due Date 1985-02-05
Contest Date 1985-02-14
Nr Instances 4
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Contest Date 1985-02-14
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-05
Contest Date 1985-02-14
Nr Instances 3
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Contest Date 1985-02-14
Nr Instances 3
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Contest Date 1985-02-14
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Contest Date 1985-02-14
Nr Instances 3
Nr Exposed 30
11459674 0214700 1981-12-17 155 E AVES COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1981-12-22
11853462 0215600 1978-09-25 48-01 25 AVENUE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-25
Case Closed 1984-03-10
11848389 0215600 1978-04-07 48-01 25 AVE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-07
Case Closed 1984-03-10
11914223 0215600 1978-02-28 48-01 25 AVE, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-02-28
Case Closed 1984-03-10
11848215 0215600 1978-01-26 48-01 25 AVE, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-17
Case Closed 1978-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Nr Instances 9
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-03-07
Abatement Due Date 1978-09-22
Nr Instances 25
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-02-21
Abatement Due Date 1978-02-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-21
Abatement Due Date 1978-03-23
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383137106 2020-04-13 0235 PPP 155 East AMES CT, PLAINVIEW, NY, 11803-2300
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564138
Loan Approval Amount (current) 564138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-2300
Project Congressional District NY-03
Number of Employees 41
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 567867.58
Forgiveness Paid Date 2020-12-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0376265 ROMAC ELECTRONICS, INC. - E2AQDS3MVZG5 155 E AMES CT, PLAINVIEW, NY, 11803-2300
Capabilities Statement Link -
Phone Number 516-349-7900
Fax Number 516-349-7573
E-mail Address ald@romamerica.com
WWW Page -
E-Commerce Website http://www.romacelectronics.com
Contact Person AL DEBELLO
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 8T968
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Machine shop specializing in turning, milling, stamping of metal and plastic components for military, medical, aerospace
Special Equipment/Materials specializing in hard-to-machine electronic alloys
Business Type Percentages Manufacturing (100 %)
Keywords machining, stamping, kovar, titanium
Quality Assurance Standards MIL-STD-45662AMIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name LEE BLOOMBERG
Role JERRY BLOOMBERG

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332119
NAICS Code's Description Metal Crown, Closure, and Other Metal Stamping (except Automotive)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State