Search icon

ROMANO LAW PLLC

Company Details

Name: ROMANO LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3226976
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 55 BROAD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROMANO LAW 401(K) RETIREMENT PLAN 2023 203163141 2024-10-08 ROMANO LAW PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2128659848
Plan sponsor’s address 55 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
ROMANO LAW PLLC DOS Process Agent 55 BROAD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2012-11-26 2023-11-24 Address 55 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-06-25 2012-11-26 Address ROCKEFELLER CENTER, 1230 AVE OF AMERICAS, 7TH FLR, NEW YORK, NY, 10020, 1512, USA (Type of address: Service of Process)
2005-07-06 2009-06-25 Address 415 CENTRAL PARK WEST, SUITE 10B, NEW YORK, NY, 10025, 4847, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124000805 2023-11-24 BIENNIAL STATEMENT 2023-07-01
210616060259 2021-06-16 BIENNIAL STATEMENT 2019-07-01
150707006546 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708007301 2013-07-08 BIENNIAL STATEMENT 2013-07-01
121126000134 2012-11-26 CERTIFICATE OF CHANGE 2012-11-26
110712002145 2011-07-12 BIENNIAL STATEMENT 2011-07-01
101119000116 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19
090625002050 2009-06-25 BIENNIAL STATEMENT 2009-07-01
050706000152 2005-07-06 ARTICLES OF ORGANIZATION 2005-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969047102 2020-04-10 0202 PPP 55 Broad Street, 18th floor 0.0, New York, NY, 10004-0001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215189.84
Loan Approval Amount (current) 215189.84
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 New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217978.22
Forgiveness Paid Date 2021-08-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State