Search icon

ROMANELLI ADVERTISING DESIGN, INC.

Company Details

Name: ROMANELLI ADVERTISING DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1981 (44 years ago)
Entity Number: 727990
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 2 College Street, PO BOX 227, Clinton, NY, United States, 13323
Principal Address: 2 COLLEGE ST, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ROMANELLI DOS Process Agent 2 College Street, PO BOX 227, Clinton, NY, United States, 13323

Chief Executive Officer

Name Role Address
JOSEPH ROMANELLI Chief Executive Officer 2 COLLEGE ST, PO BOX 227, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2 COLLEGE ST, PO BOX 227, CLINTON, NY, 13323, 0227, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 2 COLLEGE ST, PO BOX 227, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2003-10-09 2023-10-02 Address 2 COLLEGE ST, PO BOX 227, CLINTON, NY, 13323, 0227, USA (Type of address: Service of Process)
2003-10-09 2023-10-02 Address 2 COLLEGE ST, PO BOX 227, CLINTON, NY, 13323, 0227, USA (Type of address: Chief Executive Officer)
1995-06-06 2003-10-09 Address 2 COLLEGE STREET, CLINTON, NY, 13323, 0227, USA (Type of address: Chief Executive Officer)
1995-06-06 2003-10-09 Address 2 COLLEGE STREET, CLINTON, NY, 13323, 0227, USA (Type of address: Principal Executive Office)
1995-06-06 2003-10-09 Address 2 COLLEGE STREET, CLINTON, NY, 13323, 0227, USA (Type of address: Service of Process)
1981-10-14 1995-06-06 Address 814 VAN BUREN ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
1981-10-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000258 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230206000189 2023-02-06 BIENNIAL STATEMENT 2021-10-01
131105002036 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111104002175 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091007002012 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071017002765 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051128003216 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031009002141 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010927002755 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991110002497 1999-11-10 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7758587108 2020-04-14 0248 PPP 2 College Street, Clinton, NY, 13323
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134540
Loan Approval Amount (current) 134540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135413.59
Forgiveness Paid Date 2020-12-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State