Search icon

ROMBOUTS AVE, LLC

Company Details

Name: ROMBOUTS AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836644
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 267 HALSTEAD AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
ROMBOUTS AVE, LLC DOS Process Agent 267 HALSTEAD AVE, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
220419000718 2022-04-19 BIENNIAL STATEMENT 2021-07-01
110923002558 2011-09-23 BIENNIAL STATEMENT 2011-07-01
090914000660 2009-09-14 CERTIFICATE OF PUBLICATION 2009-09-14
090722000623 2009-07-22 ARTICLES OF ORGANIZATION 2009-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341034601 0215600 2015-10-28 92-61 165TH STREET, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-28
Emphasis N: AMPUTATE
Case Closed 2020-01-30

Related Activity

Type Referral
Activity Nr 1035128
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2015-12-22
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-01-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): When power operated tools are designed to accommodate guards, they were not equipped with such guards when in use: A. On or about 10/28/15, in the basement of 92-61 165th Street. Jamaica, NY Employee was injured his left foot with a DeWalt D28116 angle grinder without a guard. ABATEMENT VERIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289138300 2021-01-30 0202 PPS 267 Halstead Ave Ste M2, Harrison, NY, 10528-3653
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190100
Loan Approval Amount (current) 190100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3653
Project Congressional District NY-16
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193078.23
Forgiveness Paid Date 2022-08-24
6852267206 2020-04-28 0202 PPP 267 Halstead Ave, Suite M2, Harrison, NY, 10528-3653
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190100
Loan Approval Amount (current) 190100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3653
Project Congressional District NY-16
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192856.45
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State