Search icon

ROMATT HOLDINGS LLC

Company Details

Name: ROMATT HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768926
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 78 North Woods Lane, East Hampton, NY, United States, 11937

DOS Process Agent

Name Role Address
ROSS LIPSON DOS Process Agent 78 North Woods Lane, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2015-06-03 2025-02-24 Address 105 DUANE STREET, APT 47G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002958 2025-02-24 BIENNIAL STATEMENT 2025-02-24
190604060914 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150603010379 2015-06-03 ARTICLES OF ORGANIZATION 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049547301 2020-04-30 0235 PPP 6800 Jericho Turnpike 206W, Syosset, NY, 11791
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.75
Forgiveness Paid Date 2021-04-23
4744418704 2021-04-01 0235 PPS 78 N Woods Ln, East Hampton, NY, 11937-3515
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-3515
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20891.93
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State