Search icon

ROMEO AND ROMEO P.C.

Company Details

Name: ROMEO AND ROMEO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2858026
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 314 E. FAYETTE ST, SYRACUSE, NY, United States, 13202
Principal Address: 314 E FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A ROMEO Chief Executive Officer 314 E FAYETTE ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 E. FAYETTE ST, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
050617002613 2005-06-17 BIENNIAL STATEMENT 2005-01-01
030116000842 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949648202 2020-07-31 0248 PPP 314 East Fayette Street, SYRACUSE, NY, 13202-1906
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1971.88
Loan Approval Amount (current) 1971.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-1906
Project Congressional District NY-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1994.25
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State