Search icon

ANDRE ROMANELLI INTERNATIONAL, INC.

Company Details

Name: ANDRE ROMANELLI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100542
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 W 53RD STREET, SUITE 20B, NEW YORK, NY, United States, 10019
Principal Address: IRWIN PETERS, 159 W 53RD STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDRE ROMANELLI INTERNATIONAL, INC. DOS Process Agent 159 W 53RD STREET, SUITE 20B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
IRWIN PETERS Chief Executive Officer 159 W 53RD STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133934057
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-13 2021-01-21 Address 159 W 53RD STREET, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-12-27 2013-02-13 Address 159 W 53RD STREET / SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-24 2006-12-27 Address 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-24 2006-12-27 Address IRWIN PETERS, 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-01-09 2006-12-27 Address 159 WEST 53RD STREET SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060516 2021-01-21 BIENNIAL STATEMENT 2021-01-01
191120060296 2019-11-20 BIENNIAL STATEMENT 2019-01-01
170117006484 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150204006830 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130213002208 2013-02-13 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17062.00
Total Face Value Of Loan:
17062.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14172.00
Total Face Value Of Loan:
14172.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14172
Current Approval Amount:
14172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14266.74
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17062
Current Approval Amount:
17062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17182.14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State