Search icon

ROMANOFF EQUITIES INC.

Company Details

Name: ROMANOFF EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405633
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 7-11 SOUTH BROADWAY, SUITE 218, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMANOFF EQUITIES INC. DOS Process Agent 7-11 SOUTH BROADWAY, SUITE 218, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MICHAEL ROMANOFF Chief Executive Officer 7-11 SOUTH BROADWAY, SUITE 218, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2021-04-01 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-08-20 2005-10-12 Address 7-11 SOUTH BROADWAY SUITE 218, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2001-08-20 2005-10-12 Address 7-11 SOUTH BROADWAY SUITE 218, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2001-08-20 2005-10-12 Address 7-11 SOUTH BROADWAY SUITE 218, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-10-04 2001-08-20 Address 7-11 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-08-04 1999-10-04 Address ATTN: MARC A. ZAMETTO, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1999-08-04 2021-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210817001536 2021-08-17 BIENNIAL STATEMENT 2021-08-17
210401000370 2021-04-01 CERTIFICATE OF AMENDMENT 2021-04-01
170801006163 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007346 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006367 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110811002238 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090731002568 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070820002879 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051012002807 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030801002422 2003-08-01 BIENNIAL STATEMENT 2003-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-03-27 No data WASHINGTON STREET, FROM STREET GANSEVOORT STREET TO STREET LITTLE WEST 12 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-08 No data WASHINGTON STREET, FROM STREET GANSEVOORT STREET TO STREET LITTLE WEST 12 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-06 No data WASHINGTON STREET, FROM STREET GANSEVOORT STREET TO STREET LITTLE WEST 12 STREET No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707837702 2020-05-01 0202 PPP 7-11 S BROADWAY SUITE 218, WHITE PLAINS, NY, 10601
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94810
Loan Approval Amount (current) 94810
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 N
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 9
NAICS code 525990
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 95958.52
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State