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 (15 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROME PRE OWNED AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271162504 2024-05-09 ROME PRE-OWNED AUTO SALES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3155336277
Plan sponsor’s address 949 FLOYD AVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
ROME PRE OWNED AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271162504 2023-05-22 ROME PRE OWNED AUTO SALES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3155336277
Plan sponsor’s address 949 FLOYD AVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing EDWARD ROJAS
ROME PRE OWNED AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271162504 2022-08-09 ROME PRE-OWNED AUTO SALES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3155336277
Plan sponsor’s address 949 FLOYD AVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing EDWARD ROJAS
ROME PRE OWNED AUTO SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271162504 2021-04-06 ROME PRE-OWNED AUTO SALES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3155336277
Plan sponsor’s address 949 FLOYD AVE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing EDWARD ROJAS

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

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 2023-11-04 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: Service of Process)
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 Address 949 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2017-09-21 2023-10-28 Address 949 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2013-11-22 2023-10-28 Address 6450 DEWEY RD, ROME, NY, 13440, USA (Type of address: Service of Process)
2013-11-22 2017-09-21 Address DEWEY MEADOWS FARM, 6450 DEWEY RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2012-02-21 2013-11-22 Address 6450 DEWEY ROAD, 949 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2009-11-20 2023-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
091120000155 2009-11-20 CERTIFICATE OF INCORPORATION 2009-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964817107 2020-04-14 0248 PPP 949 Floyd Ave, Rome, NY, 13440-4532
Loan Status Date 2021-06-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100993.9
Loan Approval Amount (current) 100993.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-4532
Project Congressional District NY-22
Number of Employees 14
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102112.84
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State