Search icon

ROME CENTER LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
7F9H7
UEI Expiration Date:
2021-03-04

Business Information

Activation Date:
2020-03-04
Initial Registration Date:
2015-07-30

Commercial and government entity program

CAGE number:
7F9H7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2025-03-04
SAM Expiration:
2021-03-04

Contact Information

POC:
ERIC ROGERS

National Provider Identifier

NPI Number:
1972829851
Certification Date:
2023-03-22

Authorized Person:

Name:
MR. JOSEPH ZUPNIK
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
821855411
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
1513844.00
Total Face Value Of Loan:
1513844.00

Paycheck Protection Program

Jobs Reported:
189
Initial Approval Amount:
$1,513,844
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,513,844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,543,125.48
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,513,842
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
FISHER
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ROME CENTER LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BUTLER
Party Role:
Plaintiff
Party Name:
ROME CENTER LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State