Search icon

ROBERT BOMMARITO, P.C.

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)
2008-07-21 2014-05-09 Address 80 CUTTERMILL RD, STE 404, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-07-21 2014-05-09 Address 80 CUTTERMILL RD, STE 404, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-07-21 2014-05-09 Address 80 CUTTERMILL RD, STE 404, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-05-04 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-04 2008-07-21 Address 122 KENSINGTON ROAD, GARDEN CITY, NY, 11530, 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
080721002201 2008-07-21 BIENNIAL STATEMENT 2008-05-01
060504000802 2006-05-04 CERTIFICATE OF INCORPORATION 2006-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950917707 2020-05-01 0235 PPP 1565 FRANKLIN AVE STE 101, MINEOLA, NY, 11501
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11170
Loan Approval Amount (current) 11170
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11297.1
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State