Search icon

ROMAR REALTY, LLC

Company Details

Name: ROMAR REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2253912
ZIP code: 10514
County: Queens
Place of Formation: New York
Address: 9 NORTH LANE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
CHARLES A. KAUFMANN DOS Process Agent 9 NORTH LANE, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type End date
10371200149 TRADENAME BROKER 2024-11-30
10991201743 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-09-03 2024-04-01 Address 63-52 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-04-28 2014-09-03 Address 63-52 SAUNDERS ST., REGO PARK, NY, 11374, 2095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401029776 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220215004408 2022-02-15 BIENNIAL STATEMENT 2022-02-15
140903002006 2014-09-03 BIENNIAL STATEMENT 2014-04-01
120515002336 2012-05-15 BIENNIAL STATEMENT 2012-04-01
101208002192 2010-12-08 BIENNIAL STATEMENT 2010-04-01
080331002135 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060411002329 2006-04-11 BIENNIAL STATEMENT 2006-04-01
020326002189 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000406002372 2000-04-06 BIENNIAL STATEMENT 2000-04-01
980716000297 1998-07-16 AFFIDAVIT OF PUBLICATION 1998-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474348009 2020-06-26 0202 PPP 1131 PRESIDENT STREET, BROOKLYN, NY, 11225
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13688.55
Loan Approval Amount (current) 13688.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13795.43
Forgiveness Paid Date 2021-04-15
5519787200 2020-04-27 0202 PPP 6352 SAUNDERS ST STE 2, REGO PARK, NY, 11374-2000
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24132
Loan Approval Amount (current) 24132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-2000
Project Congressional District NY-06
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24284.17
Forgiveness Paid Date 2020-12-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State