Search icon

ROMAR SHEET METAL, INC.

Company Details

Name: ROMAR SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1968 (57 years ago)
Entity Number: 225277
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 807 WARING AVE., BRONX, NY, United States, 10467

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
ROMAR SHEET METAL, INC. PROFIT SHARING PLAN 2010 132616700 2011-10-27 ROMAR SHEET METAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238220
Sponsor’s telephone number 7186716700
Plan sponsor’s mailing address 1830 ADEE AVENUE, BRONX, NY, 104693245
Plan sponsor’s address 1830 ADEE AVE., BRONX, NY, 104693245

Plan administrator’s name and address

Administrator’s EIN 132616700
Plan administrator’s name ROMAR SHEET METAL, INC.
Plan administrator’s address 1830 ADEE AVENUE, BRONX, NY, 104693245
Administrator’s telephone number 7186716700

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing ROBERT GRANDE
Valid signature Filed with authorized/valid electronic signature
ROMAR SHEET METAL, INC. PROFIT SHARING PLAN 2009 132616700 2010-10-15 ROMAR SHEET METAL, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238220
Sponsor’s telephone number 7186716700
Plan sponsor’s mailing address 1830 ADEE AVENUE, BRONX, NY, 104693245
Plan sponsor’s address 1830 ADEE AVE., BRONX, NY, 104693245

Plan administrator’s name and address

Administrator’s EIN 132616700
Plan administrator’s name ROMAR SHEET METAL, INC.
Plan administrator’s address 1830 ADEE AVENUE, BRONX, NY, 104693245
Administrator’s telephone number 7186716700

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ROBERT GRANDE
Valid signature Filed with incorrect/unrecognized electronic signature
ROMAR SHEET METAL, INC. PROFIT SHARING PLAN 2009 132616700 2010-10-15 ROMAR SHEET METAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238220
Sponsor’s telephone number 7186716700
Plan sponsor’s mailing address 1830 ADEE AVENUE, BRONX, NY, 104693245
Plan sponsor’s address 1830 ADEE AVE., BRONX, NY, 104693245

Plan administrator’s name and address

Administrator’s EIN 132616700
Plan administrator’s name ROMAR SHEET METAL, INC.
Plan administrator’s address 1830 ADEE AVENUE, BRONX, NY, 104693245
Administrator’s telephone number 7186716700

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ROBERT GRANDE
Valid signature Filed with authorized/valid electronic signature
ROMAR SHEET METAL, INC. PROFIT SHARING PLAN 2009 132616700 2010-10-15 ROMAR SHEET METAL, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238220
Sponsor’s telephone number 7186716700
Plan sponsor’s mailing address 1830 ADEE AVENUE, BRONX, NY, 104693245
Plan sponsor’s address 1830 ADEE AVE., BRONX, NY, 104693245

Plan administrator’s name and address

Administrator’s EIN 132616700
Plan administrator’s name ROMAR SHEET METAL, INC.
Plan administrator’s address 1830 ADEE AVENUE, BRONX, NY, 104693245
Administrator’s telephone number 7186716700

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ROBERT GRANDY
Valid signature Filed with incorrect/unrecognized electronic signature
ROMAR SHEET METAL, INC. PROFIT SHARING PLAN 2009 132616700 2010-10-15 ROMAR SHEET METAL, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 238220
Sponsor’s telephone number 7186716700
Plan sponsor’s mailing address 1830 ADEE AVENUE, BRONX, NY, 104693245
Plan sponsor’s address 1830 ADEE AVE., BRONX, NY, 104693245

Plan administrator’s name and address

Administrator’s EIN 132616700
Plan administrator’s name ROMAR SHEET METAL, INC.
Plan administrator’s address 1830 ADEE AVENUE, BRONX, NY, 104693245
Administrator’s telephone number 7186716700

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ROBERT GRANDE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing ROBERT GRANDE
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
MORRIS HERSHKOWITZ DOS Process Agent 807 WARING AVE., BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-10-31 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-06-28 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
011220000424 2001-12-20 ANNULMENT OF DISSOLUTION 2001-12-20
C232276-2 1996-03-06 ASSUMED NAME CORP INITIAL FILING 1996-03-06
DP-1144441 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
691657-4 1968-06-28 CERTIFICATE OF INCORPORATION 1968-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345360507 0213400 2021-06-11 715 OCEAN TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-06-14
101483485 0215000 1993-05-28 72 VERONICA PLACE, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-05-28
Case Closed 1994-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-06-25
Abatement Due Date 1993-07-13
Initial Penalty 450.0
Contest Date 1993-07-22
Final Order 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-28
Initial Penalty 450.0
Contest Date 1993-07-22
Final Order 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-25
Abatement Due Date 1993-07-28
Initial Penalty 450.0
Contest Date 1993-07-22
Final Order 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Initial Penalty 450.0
Contest Date 1993-07-22
Final Order 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-25
Abatement Due Date 1993-07-06
Contest Date 1993-07-22
Final Order 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-06-25
Abatement Due Date 1993-07-28
Contest Date 1993-07-22
Final Order 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
1729581 0215000 1984-04-04 207 ST & 10TH AVENUE, NEW YORK, NY, 10034
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-07-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-04-24
Abatement Due Date 1984-04-26
Current Penalty 50.0
Initial Penalty 300.0
Contest Date 1984-05-03
Final Order 1984-10-10
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-04-24
Abatement Due Date 1984-04-26
Contest Date 1984-05-03
Final Order 1984-10-10
Nr Instances 1
Nr Exposed 2
11904190 0215600 1981-11-16 107-16 101 AVE, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-17
Case Closed 1981-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-11-23
Abatement Due Date 1981-12-01
Current Penalty 70.0
Initial Penalty 180.0
Nr Instances 1
12120960 0235500 1978-08-21 BAYCHESTER & GAVIN AVE, New York -Richmond, NY, 10469
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1984-03-10
12120754 0235500 1978-07-31 BAYCHESTER & GAVIN AVE, New York -Richmond, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1978-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968168707 2021-03-27 0202 PPS 1830 Adee Ave, Bronx, NY, 10469-3245
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226720
Loan Approval Amount (current) 226720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3245
Project Congressional District NY-15
Number of Employees 14
NAICS code 332117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228707.33
Forgiveness Paid Date 2022-02-16
1713857704 2020-05-01 0202 PPP 1830 ADEE AVE, BRONX, NY, 10469
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357000
Loan Approval Amount (current) 357000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 14
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361557.9
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3195863 Intrastate Non-Hazmat 2024-09-17 1 2021 1 1 Exempt For Hire, Private(Property)
Legal Name ROMAR SHEET METAL INC
DBA Name -
Physical Address 1830 ADEE AVE, BRONX, NY, 10469-3245, US
Mailing Address 1830 ADEE AVE, BRONX, NY, 10469-3245, US
Phone (718) 671-6700
Fax -
E-mail ANTHONY@ROMARSHEETMETAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State