Search icon

RAYMOND A. VOMERO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND A. VOMERO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1978 (47 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 523615
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. RAYMOND A. VOMERO Agent 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
NORA VOMERO SARLO Chief Executive Officer 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
132963299
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000012597 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-01-27 2025-01-26

History

Start date End date Type Value
2006-10-24 2024-02-24 Address 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-10-24 2024-02-24 Address 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2004-12-09 2006-10-24 Address 91 NEW CORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2004-12-09 2006-10-24 Address 91 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-12-09 2006-10-24 Address 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240224000156 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
161101006153 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20160622017 2016-06-22 ASSUMED NAME LLC INITIAL FILING 2016-06-22
121106006838 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101104002473 2010-11-04 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
19514.80
Total Face Value Of Loan:
19514.80

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19514.8
Current Approval Amount:
19514.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19665.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State