Search icon

ROZARIO TOUMA, P.C.

Company Details

Name: ROZARIO TOUMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3203007
ZIP code: 10006
County: Kings
Place of Formation: New York
Activity Description: Rozario Touma, P.C. is a Law Firm that provides Legal Services.
Address: 55 Broadway, 20th Floor, Suite 2002, New York, NY, United States, 10006
Principal Address: 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

Contact Details

Website http://www.rozariolaw.com

Phone +1 212-301-2770

Phone +1 718-859-2325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZA5KNVLT8R9 2025-02-13 1 EXCHANGE PLZ FL 20, NEW YORK, NY, 10006, 3736, USA 55 BROADWAY 20TH FLOOR, NEW YORK, NY, 10006, 3041, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2017-02-09
Entity Start Date 2005-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110, 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROVIN ROZARIO
Role FOUNDING PARTNER/OWNER
Address 55 BROADWAY, 20TH FLOOR, NEW YO, NY, 10006, USA
Government Business
Title PRIMARY POC
Name ROVIN ROZARIO
Role FOUNDING PARTNER/OWNER
Address 55 BROADWAY, 20TH FLOOR, NEW YO, NY, 10006, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7T9D8 Active Non-Manufacturer 2017-02-23 2024-02-28 2029-02-16 2025-02-13

Contact Information

POC ROVIN ROZARIO
Phone +1 212-301-2770
Fax +1 718-859-2345
Address 1 EXCHANGE PLZ FL 20, NEW YORK, NY, 10006 3736, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROZARIO TOUMA P C 401(K) PROFIT SHARING PLAN & TRUST 2020 030565624 2021-10-08 ROZARIO TOUMA P C 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7188592325
Plan sponsor’s address 1 EXCHANGE PLZ, STE 2002, NEW YORK, NY, 100063790

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ROVIN ROZARIO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Broadway, 20th Floor, Suite 2002, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
ROVIN ROZARIO Chief Executive Officer 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
2045640-DCA Inactive Business 2016-11-17 2023-01-31

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-12-09 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-07 2023-09-12 Address 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-08-07 2023-09-12 Address 55 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-07-15 2018-08-07 Address 175 REMSEN STREET, SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-05-10 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-10 2009-07-15 Address 1113 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003033 2023-09-12 BIENNIAL STATEMENT 2023-05-01
210806000409 2021-08-06 BIENNIAL STATEMENT 2021-08-06
200115000335 2020-01-15 CERTIFICATE OF AMENDMENT 2020-01-15
190502061556 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180807002043 2018-08-07 BIENNIAL STATEMENT 2017-05-01
160107000164 2016-01-07 ANNULMENT OF DISSOLUTION 2016-01-07
DP-2087760 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090715000855 2009-07-15 CERTIFICATE OF CHANGE 2009-07-15
050510000945 2005-05-10 CERTIFICATE OF INCORPORATION 2005-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289521 LICENSE REPL INVOICED 2021-01-29 15 License Replacement Fee
3289552 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3002557 RENEWAL INVOICED 2019-03-14 150 Debt Collection Agency Renewal Fee
2487609 LICENSE INVOICED 2016-11-10 38 Debt Collection License Fee
2487610 BLUEDOT INVOICED 2016-11-10 150 Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894527206 2020-04-27 0202 PPP 55 Broadway, 20th Floor, New York, NY, 10006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125318.94
Loan Approval Amount (current) 125918.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10006-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127538.4
Forgiveness Paid Date 2021-08-19
7694188505 2021-03-06 0202 PPS 1 Exchange Plz Fl 20, New York, NY, 10006-3736
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124227
Loan Approval Amount (current) 124227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10006-3736
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125190.18
Forgiveness Paid Date 2021-12-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2190676 ROZARIO TOUMA, P.C - ZZA5KNVLT8R9 1 EXCHANGE PLZ FL 20, NEW YORK, NY, 10006-3736
Capabilities Statement Link -
Phone Number 212-301-2770
Fax Number 718-859-2345
E-mail Address rrozario@rozariolaw.com
WWW Page -
E-Commerce Website -
Contact Person ROVIN ROZARIO
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 7T9D8
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State