Search icon

ROMANELLO REALTY CORP.

Company Details

Name: ROMANELLO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2023211
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1776 61ST STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD BERTUNA Chief Executive Officer 1776 61ST STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ROMANELLO REALTY CORP. DOS Process Agent 1776 61ST STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2002-03-22 2014-04-08 Address 6108 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-03-22 2014-04-08 Address 6108 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2000-05-02 2002-03-22 Address 6108 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-03-22 Address 6108 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1996-04-24 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-24 2014-04-08 Address 6108 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403007224 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006683 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007532 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120521002937 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100421003378 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080410002772 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060410002323 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040517002231 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020322002707 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000502002753 2000-05-02 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524458408 2021-02-10 0202 PPS 1776 61st St, Brooklyn, NY, 11204-2232
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2232
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12879.29
Forgiveness Paid Date 2021-11-09
1510357903 2020-06-10 0202 PPP 1776 61st St, BROOKLYN, NY, 11204-2232
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-2232
Project Congressional District NY-09
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12805.48
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State