Search icon

MICHAEL J. ROMANO & ASSOCIATES, P.C.

Company Details

Name: MICHAEL J. ROMANO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4287686
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 350 OLD COUNTRY ROAD,, SUITE 205, GARDEN CITY, NY, United States, 11530
Principal Address: 400 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 OLD COUNTRY ROAD,, SUITE 205, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL J. ROMANO Chief Executive Officer 400 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-08-05 2020-08-07 Address 400 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-10-24 2016-08-05 Address 220 OLD COUNTRY ROAD, 1ST FLOOR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2014-10-24 2016-08-05 Address 220 OLD COUNTRY ROAD, 1ST FLOOR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2013-07-12 2016-08-05 Address 220 OLD COUNTRY ROAD, 1ST FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-08-24 2013-07-12 Address 1415 KELLUM PLACE, SUITE 209, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807000213 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
180802006836 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160805006684 2016-08-05 BIENNIAL STATEMENT 2016-08-01
141024006049 2014-10-24 BIENNIAL STATEMENT 2014-08-01
130712000020 2013-07-12 CERTIFICATE OF CHANGE 2013-07-12
120824000200 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1162569 LICENSE INVOICED 2012-11-08 188 Debt Collection License Fee
1162570 CNV_TFEE INVOICED 2012-11-08 4.679999828338623 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812187304 2020-04-30 0235 PPP 400 Garden City Plaza, Suite 432, Garden City, NY, 11530
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21082.16
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State