Search icon

ROMOLD, INC.

Company Details

Name: ROMOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107577
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 5 MOONLANDING RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GZU2 Active U.S./Canada Manufacturer 2003-08-05 2024-03-11 2027-01-28 2023-02-25

Contact Information

POC LOUIS ROMANO
Phone +1 585-529-4440
Fax +1 585-529-4444
Address 5 MOONLANDING RD, ROCHESTER, NY, 14624 2505, 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

DOS Process Agent

Name Role Address
ROMOLD, INC. DOS Process Agent 5 MOONLANDING RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
LOUIS M ROMANO Chief Executive Officer 5 MOONLANDING RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 5 MOONLANDING RD, ROCHESTER, NY, 14624, 2505, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 5 MOONLANDING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-03-03 Address 5 MOONLANDING RD, ROCHESTER, NY, 14624, 2505, USA (Type of address: Service of Process)
2005-02-17 2021-01-04 Address 5 MOONLANDING RD, ROCHESTER, NY, 14624, 2505, USA (Type of address: Service of Process)
2005-02-17 2023-03-03 Address 5 MOONLANDING RD, ROCHESTER, NY, 14624, 2505, USA (Type of address: Chief Executive Officer)
2001-01-18 2005-02-17 Address 1227-B MAPLE ST, ROCHESTER, NY, 14611, 1545, USA (Type of address: Chief Executive Officer)
1999-01-28 2005-02-17 Address 1227-B MAPLE ST, ROCHESTER, NY, 14611, 1545, USA (Type of address: Principal Executive Office)
1999-01-28 2001-01-18 Address 8351 PEACHEY RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
1999-01-28 2005-02-17 Address 1227-B MAPLE ST, ROCHESTER, NY, 14611, 1545, USA (Type of address: Service of Process)
1997-01-30 1999-01-28 Address 8351 PEACHEY ROAD, BERGEN, NY, 14416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003062 2023-03-03 BIENNIAL STATEMENT 2023-01-01
210104062962 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060822 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170106006218 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130201006233 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110404002470 2011-04-04 BIENNIAL STATEMENT 2011-01-01
090107002797 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070111002919 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050217003042 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030103002294 2003-01-03 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943117105 2020-04-13 0219 PPP 5 Moonlanding Rd, ROCHESTER, NY, 14624-2505
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174600
Loan Approval Amount (current) 174600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-2505
Project Congressional District NY-25
Number of Employees 16
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175604.55
Forgiveness Paid Date 2020-11-23
8613928310 2021-01-29 0219 PPS 5 Moonlanding Rd, Rochester, NY, 14624-2505
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2505
Project Congressional District NY-25
Number of Employees 16
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145981.23
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State