Search icon

FELIX ROMA & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELIX ROMA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272624
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: PO BOX 5547, ENDICOTT, NY, United States, 13760
Principal Address: 700 Oak Hill Avenue, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE ROMA Chief Executive Officer PO BOX 5547, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5547, ENDICOTT, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
160961950
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address PO BOX 5547, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address PO BOX 5547, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-06-09 Address PO BOX 5547, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address PO BOX 5547, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address PO BOX 5547, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609003996 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
250520001974 2025-05-19 CERTIFICATE OF AMENDMENT 2025-05-19
240109002583 2024-01-09 BIENNIAL STATEMENT 2024-01-09
110331003263 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090220002060 2009-02-20 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
294700.00
Total Face Value Of Loan:
294700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-09
Type:
Planned
Address:
2 S PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-09
Type:
FollowUp
Address:
2 N. PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-10
Type:
Planned
Address:
2 N. PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-30
Type:
Planned
Address:
2 PAGE AVE., ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-19
Type:
Planned
Address:
2 PAGE AVE., ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$294,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$294,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$297,516.02
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $294,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 748-3607
Add Date:
2003-09-17
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State