Search icon

ROME PRE-OWNED AUTO SALES, INC.

Company Details

Name: ROME PRE-OWNED AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2009 (16 years ago)
Entity Number: 3881072
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 949 Floyd ave, Rome, NY, United States, 13440
Principal Address: 6355 Dix rd, Rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON GATTARI DOS Process Agent 949 Floyd ave, Rome, NY, United States, 13440

Chief Executive Officer

Name Role Address
JASON GATTARI Chief Executive Officer 949 FLOYD AVE, ROME, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
271162504
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-04 2023-11-04 Address 949 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-10-28 2023-10-28 Address 949 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-10-28 2023-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-28 2023-11-04 Address 949 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-10-28 2023-11-04 Address 949 Floyd ave, Rome, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231104000088 2023-11-04 BIENNIAL STATEMENT 2023-11-01
231028000026 2023-10-28 BIENNIAL STATEMENT 2021-11-01
170921006077 2017-09-21 BIENNIAL STATEMENT 2015-11-01
131122002216 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120221002618 2012-02-21 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
100993.90
Total Face Value Of Loan:
100993.90
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100993.9
Current Approval Amount:
100993.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102112.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State