Search icon

ROMAN THOMAS, INC.

Company Details

Name: ROMAN THOMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236637
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2023 134029723 2024-10-09 ROMAN THOMAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing DAVID KESSELMAN
Valid signature Filed with authorized/valid electronic signature
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2022 134029723 2023-10-10 ROMAN THOMAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DAVID KESSELMAN
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2021 134029723 2022-10-13 ROMAN THOMAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 501 MADISON AVE, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAVID KESSELMAN
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing DAVID KESSELMAN
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2020 134029723 2021-10-07 ROMAN THOMAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 501 MADISON AVE, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DAVID KESSELMAN
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing DAVID KESSELMAN
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2019 134029723 2020-10-08 ROMAN THOMAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 501 MADISON AVE, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing DAVID KESSELMAN
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing DAVID KESSELMAN
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2018 134029723 2019-10-14 ROMAN THOMAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 501 MADISON AVE, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DAVID KESSELMAN
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing DAVID KESSELMAN
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2017 134029723 2018-10-09 ROMAN THOMAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 501 MADISON AVE, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing DAVID KESSELMAN
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing DAVID KESSELMAN
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2016 134029723 2017-10-06 ROMAN THOMAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 346 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing TENZIN DORJEE
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing TENZIN DORJEE
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2015 134029723 2016-10-10 ROMAN THOMAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 346 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing LEE VLAICONI
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing LEE VLAICONI
ROMAN THOMAS, INC. PROFIT SHARING PLAN 2014 134029723 2015-10-07 ROMAN THOMAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2124736774
Plan sponsor’s address 501 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134029723
Plan administrator’s name ROMAN THOMAS, INC.
Plan administrator’s address 346 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2124736774

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing LIVIU VLAICONI
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing LIVIU VLAICONI

DOS Process Agent

Name Role Address
ROMAN THOMAS, INC. DOS Process Agent 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID K. KESSELMAN Chief Executive Officer 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-09-25 2025-02-11 Address 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-09-25 2025-02-11 Address 501 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-04-18 2015-09-25 Address 346 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-04-18 2015-09-25 Address 346 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-04-18 2015-09-25 Address 346 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-03-15 2006-04-18 Address 36 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-03-15 2006-04-18 Address 16 EAST 34TH STREET, SUITE 1600, NEW YORK, NY, 10016, 4328, USA (Type of address: Service of Process)
2002-03-15 2006-04-18 Address 36 E. 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-03-15 Address 36 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004364 2025-02-11 BIENNIAL STATEMENT 2025-02-11
160308006139 2016-03-08 BIENNIAL STATEMENT 2016-03-01
150925006007 2015-09-25 BIENNIAL STATEMENT 2014-03-01
120508002821 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100416002596 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080324002493 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060418002483 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040428002671 2004-04-28 BIENNIAL STATEMENT 2004-03-01
020315002495 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323002429 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551858302 2021-01-25 0202 PPS 501 Madison Ave Fl 23, New York, NY, 10022-5608
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97272.5
Loan Approval Amount (current) 97272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5608
Project Congressional District NY-12
Number of Employees 8
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97937.2
Forgiveness Paid Date 2021-10-06
2662897110 2020-04-11 0202 PPP 501 Madison Avenue, NEW YORK, NY, 10022-5601
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97271.75
Loan Approval Amount (current) 97271.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-5601
Project Congressional District NY-12
Number of Employees 8
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98252.57
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Feb 2025

Sources: New York Secretary of State