Search icon

RAYMOND ROMANO INC.

Company Details

Name: RAYMOND ROMANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999311
ZIP code: 10024
County: New York
Place of Formation: New York
Address: RAYMOND ROMANO, 302 WEST 86TH STREET, NEW YORK, NY, United States, 10024
Principal Address: 302 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-496-8102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ROMANO Chief Executive Officer 302 WEST 86TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAYMOND ROMANO, 302 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1199425-DCA Active Business 2005-06-03 2025-02-28

History

Start date End date Type Value
2024-01-18 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-13 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140210002257 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120306002109 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100210002267 2010-02-10 BIENNIAL STATEMENT 2010-01-01
040113000506 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-17 2014-11-21 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584788 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584787 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268500 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268499 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907909 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907910 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2488526 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488527 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1866884 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866885 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464667404 2020-05-05 0202 PPP 302 West 86th street, New York, NY, 10024
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49847
Loan Approval Amount (current) 49847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50283.16
Forgiveness Paid Date 2021-03-22
3872548610 2021-03-17 0202 PPS 302 W 86th St Apt 1B, New York, NY, 10024-3146
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38105
Loan Approval Amount (current) 38105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3146
Project Congressional District NY-12
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38668.11
Forgiveness Paid Date 2022-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State