Search icon

JIM ROMA'S BAKERY, INC.

Company Details

Name: JIM ROMA'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1979 (45 years ago)
Entity Number: 598620
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES ROMA, JR DOS Process Agent 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
JAMES ROMA, JR Chief Executive Officer 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2009-12-18 2011-12-20 Address 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2009-12-18 2011-12-20 Address 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2009-12-18 2011-12-20 Address 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1994-01-19 2009-12-18 Address 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1994-01-19 2009-12-18 Address 200-202 NORTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140203002252 2014-02-03 BIENNIAL STATEMENT 2013-12-01
111220003070 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091218002970 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080116003305 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060112002620 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
106800.00
Total Face Value Of Loan:
106800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-17
Type:
Planned
Address:
202 N. NANTICOKE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-05-09
Type:
Planned
Address:
202 N. NANTICOKE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-25
Type:
Planned
Address:
202 N. NANTICOKE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-01-26
Type:
Planned
Address:
200-202 NORTH NANTICOKE AVENUE, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-22
Type:
Planned
Address:
200 202 NORTH NANTICOKE AVENUE, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106800
Current Approval Amount:
106800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107399.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State