Search icon

CHRISTOPHER J. ROMANO, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER J. ROMANO, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4373935
ZIP code: 07630
County: Westchester
Place of Formation: New York
Address: 91 GRETA PLACE, SUITE N405, EMERSON, NJ, United States, 07630
Principal Address: 800 WESTCHESTER AVE, STE N405, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER ROMANO DOS Process Agent 91 GRETA PLACE, SUITE N405, EMERSON, NJ, United States, 07630

Chief Executive Officer

Name Role Address
CHRISTOPHER ROMANO Chief Executive Officer 800 WESTCHESTER AVE, STE N405, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 800 WESTCHESTER AVE, STE N405, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-03-16 2025-07-14 Address 91 GRETA PLACE, SUITE N405, EMERSON, NJ, 07630, USA (Type of address: Service of Process)
2019-04-16 2021-03-16 Address 800 WESTCHESTER AVE, STE N405, SUITE N405, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2015-03-25 2025-07-14 Address 800 WESTCHESTER AVE, STE N405, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-03-14 2019-04-16 Address 800 WESTCHESTER AVENUE, SUITE N405, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714000224 2025-07-14 BIENNIAL STATEMENT 2025-07-14
210316060033 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190416060378 2019-04-16 BIENNIAL STATEMENT 2019-03-01
170502006250 2017-05-02 BIENNIAL STATEMENT 2017-03-01
150325006024 2015-03-25 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
129000.00
Total Face Value Of Loan:
129000.00
Date:
2020-04-13
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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-04-13
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,700
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,787.95
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $13,700
Jobs Reported:
1
Initial Approval Amount:
$19,078
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,192.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $19,078

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State