Search icon

MICHAEL P. ROMANO, P.C.

Company Details

Name: MICHAEL P. ROMANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143491
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 2 WILLIAM ST, STE 302, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P ROMANO Chief Executive Officer 2 WILLIAM ST, STE 302, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
MICHAEL P ROMANO DOS Process Agent 2 WILLIAM ST, STE 302, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2001-05-10 2011-05-13 Address 2 WILLIAM ST, STE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2001-05-10 2011-05-13 Address 2 WILLIAM ST, STE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2001-05-10 2011-05-13 Address 2 WILLIAM ST, STE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-05-21 2001-05-10 Address 170 HAMILTON AVE, STE 212, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-05-21 2001-05-10 Address 170 HAMILTON AVE, STE 212, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-05-21 2001-05-10 Address 170 HAMILTON AVE, STE 212, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1997-05-15 1999-05-21 Address SUITE 212, 170 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002359 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002473 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090420002152 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070508002832 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050620002317 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030424002268 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010510002610 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990521002202 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970515000029 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140827309 2020-04-29 0202 PPP 2 William Street, Suite 302, White Plains, NY, 10601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13465.79
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State