Search icon

ROMANO RESTAURANT GROUP INC.

Company Details

Name: ROMANO RESTAURANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2018 (7 years ago)
Entity Number: 5434181
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD RD. STE. 204, WHITE PLAINS, NY, United States, 10603
Principal Address: 966 East Main St, Shrub Oak, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK J. BLISS ESQ. DOS Process Agent 399 KNOLLWOOD RD. STE. 204, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
ANTHONY ROMANO Chief Executive Officer 966 EAST MAIN ST, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2018-10-29 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-29 2024-05-14 Address 399 KNOLLWOOD RD. STE. 204, WHITE PLAINS, NY, 10603, 1940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002796 2024-05-14 BIENNIAL STATEMENT 2024-05-14
181029010474 2018-10-29 CERTIFICATE OF INCORPORATION 2018-10-29

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
14100.00
Total Face Value Of Loan:
14100.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14183.29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State