Search icon

ROME CENTER LLC

Company Details

Name: ROME CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2008 (17 years ago)
Entity Number: 3632647
ZIP code: 10901
County: Oneida
Place of Formation: New York
Address: 2 CARA DRIVE, SUFFERN, NY, United States, 10901

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7F9H7 Active Non-Manufacturer 2015-08-05 2024-03-09 2025-03-04 2021-03-04

Contact Information

POC ERIC ROGERS
Phone +1 718-215-6000
Address 801 N JAMES ST, ROME, NY, 13440 3524, 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
ROME CENTER LLC 401(K) PLAN 2022 821855411 2023-09-18 ROME CENTER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 623000
Sponsor’s telephone number 7188858055
Plan sponsor’s address 1413 38TH STREET, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing TIFFANY CHENARD

DOS Process Agent

Name Role Address
C/O ISIDOR D. FRIEDENBERG, ESQ. DOS Process Agent 2 CARA DRIVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2021-05-03 2024-02-01 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-04-14 2021-05-03 Address 801 N. JAMES STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2010-08-31 2011-04-14 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2008-02-15 2010-08-31 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040230 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220912002981 2022-09-12 BIENNIAL STATEMENT 2022-02-01
210503062830 2021-05-03 BIENNIAL STATEMENT 2020-02-01
180615006107 2018-06-15 BIENNIAL STATEMENT 2018-02-01
160906006177 2016-09-06 BIENNIAL STATEMENT 2016-02-01
121108000138 2012-11-08 CERTIFICATE OF PUBLICATION 2012-11-08
120308002145 2012-03-08 BIENNIAL STATEMENT 2012-02-01
110414000774 2011-04-14 CERTIFICATE OF AMENDMENT 2011-04-14
100831003025 2010-08-31 BIENNIAL STATEMENT 2010-02-01
080215000844 2008-02-15 ARTICLES OF ORGANIZATION 2008-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095698807 2021-04-23 0248 PPP 801 N James St, Rome, NY, 13440-3524
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1513844
Loan Approval Amount (current) 1513844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-3524
Project Congressional District NY-22
Number of Employees 189
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1543125.48
Forgiveness Paid Date 2023-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500394 Civil Rights Employment 2015-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-04-02
Termination Date 2015-12-22
Section 2601
Status Terminated

Parties

Name BUTLER
Role Plaintiff
Name ROME CENTER LLC
Role Defendant
2200685 Medical Malpractice 2022-06-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-06-27
Termination Date 2022-11-15
Section 1442
Sub Section NR
Status Terminated

Parties

Name FISHER
Role Plaintiff
Name ROME CENTER LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State