Search icon

ROBERT BOMMARITO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT BOMMARITO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 May 2006 (19 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 3357740
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1565 FRANKLIN AVENUE, SUITE 101, GARDEN CITY, NY, United States, 11530
Principal Address: 1565 FRANKLIN AVE SUITE 101, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 FRANKLIN AVENUE, SUITE 101, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT BOMMARITO Chief Executive Officer 1565 FRANKLIN AVE SUITE 101, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2015-09-17 2023-01-14 Address 1565 FRANKLIN AVE SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-08-25 2023-01-14 Address 1565 FRANKLIN AVENUE, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-05-09 2015-09-17 Address 150 GREAT NECK RD, STE 406, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2014-05-09 2015-09-17 Address 150 GREAT NECK RD, STE 406, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-05-09 2015-08-25 Address 150 GREAT NECK RD, STE 406, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000466 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
150917002022 2015-09-17 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
150825000191 2015-08-25 CERTIFICATE OF CHANGE 2015-08-25
140509006235 2014-05-09 BIENNIAL STATEMENT 2014-05-01
100601002644 2010-06-01 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
11170.00
Total Face Value Of Loan:
11170.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11170
Current Approval Amount:
11170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11297.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State