Search icon

JUSTIN EDWARD ROME, M.D., P.C.

Company Details

Name: JUSTIN EDWARD ROME, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5649486
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 345 W. BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 1880 Century Park East, Suite 200, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 W. BROADWAY, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
M.D. JUSTIN E. ROME Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 200, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1880 CENTURY PARK EAST, SUITE 200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2022-02-28 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-28 2023-11-01 Address 345 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-11-04 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2022-02-28 Address 345 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036294 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220317002573 2022-03-17 BIENNIAL STATEMENT 2021-11-01
220228002921 2022-02-28 CERTIFICATE OF CHANGE BY ENTITY 2022-02-28
191104000062 2019-11-04 CERTIFICATE OF INCORPORATION 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981228310 2021-01-31 0202 PPS 345 W Broadway, New York, NY, 10013-2238
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55415
Loan Approval Amount (current) 55415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2238
Project Congressional District NY-10
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55825.32
Forgiveness Paid Date 2021-11-02
1430607710 2020-05-01 0202 PPP 345 W BROADWAY, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32880
Loan Approval Amount (current) 32880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33216.55
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State