Search icon

ROMAN & ERICA, INC.

Company Details

Name: ROMAN & ERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896669
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1365 York Avenue, 3G, New York, NY, United States, 10021

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
ROMAN & ERICA INC. 401(K) PLAN 2023 271639865 2024-06-13 ROMAN & ERICA, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Sponsor’s telephone number 9174556661
Plan sponsor’s address 1365 YORK AVE., SUITE 3G, NEW YORK, NY, 10021
ROMAN & ERICA INC. 401(K) PLAN 2022 271639865 2023-05-15 ROMAN & ERICA, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Sponsor’s telephone number 9174556661
Plan sponsor’s address 1365 YORK AVE., SUITE 3G, NEW YORK, NY, 10021
ROMAN & ERICA INC. 401(K) PLAN 2021 271639865 2022-06-20 ROMAN & ERICA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Plan sponsor’s address 733 THIRD AVE, SUITE 1606, NEW YORK, NY, 10017
ROMAN & ERICA INC. 401(K) PLAN 2020 271639865 2021-07-08 ROMAN & ERICA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Plan sponsor’s address 1365 YORK AVE #36, NEW YORK, NY, 10021
ROMAN & ERICA INC. 401(K) PLAN 2019 271639865 2020-04-02 ROMAN & ERICA, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Plan sponsor’s address 733 THIRD AVE, SUITE 1606, NEW YORK, NY, 10017
ROMAN & ERICA INC. 401(K) PLAN 2018 271639865 2019-09-09 ROMAN & ERICA, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Plan sponsor’s address 733 THIRD AVE, SUITE 1606, NEW YORK, NY, 10017

Agent

Name Role Address
ERICA JACKOWITZ Agent 1365 york avenue, 3g, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
ROMAN CHIPORUKHA DOS Process Agent 1365 York Avenue, 3G, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
ROMAN CHIPORUKHA Chief Executive Officer 1365 YORK AVENUE, 3G, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
10311208906 CORPORATE BROKER 2026-09-09
10991233575 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-12 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-13 Address 733 THIRD AVENUE, SUITE 1606, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-03-11 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-13 Address 1365 YORK AVENUE, 3G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-13 Address 1365 York Avenue, 3G, New York, NY, 10021, USA (Type of address: Service of Process)
2013-12-11 2024-03-11 Address 733 THIRD AVENUE, SUITE 1606, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2013-12-11 2024-03-11 Address 733 THIRD AVENUE, SUITE 1606, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-01-07 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-07 2013-12-11 Address 351 EAST 84TH STREET, APARTMENT 8C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003355 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
240311003691 2024-03-11 BIENNIAL STATEMENT 2024-03-11
131211000422 2013-12-11 CERTIFICATE OF CHANGE 2013-12-11
100107000391 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488858400 2021-02-13 0202 PPS 1365 York Ave Apt 3G, New York, NY, 10021-4047
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90383.7
Loan Approval Amount (current) 90383.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4047
Project Congressional District NY-12
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91146.94
Forgiveness Paid Date 2021-12-23
4144837200 2020-04-27 0202 PPP 733 3rd Avenue Suite 1606, New York, NY, 10017-3204
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122017.5
Loan Approval Amount (current) 122017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3204
Project Congressional District NY-12
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122810.61
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State