Search icon

LOPEZ & ROMERO, P.C.

Company Details

Name: LOPEZ & ROMERO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1981 (44 years ago)
Entity Number: 732262
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOPEZ & ROMERO, P.C. DOS Process Agent 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
LUIS ALFREDO ROMERO Chief Executive Officer 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-28 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-28 Address 500 WEST 43RD STREET, APT 25J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-02-04 2019-11-01 Address 551 FIFTH AVENUE / SUITE 616, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2016-02-04 2019-11-01 Address 551 FIFTH AVENUE / SUITE 616, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231128003215 2023-11-28 BIENNIAL STATEMENT 2023-11-01
221118002469 2022-11-18 BIENNIAL STATEMENT 2021-11-01
191101061671 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171115006253 2017-11-15 BIENNIAL STATEMENT 2017-11-01
160204006215 2016-02-04 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
53575.00
Total Face Value Of Loan:
53575.00
Date:
2020-06-23
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:
31560.00
Total Face Value Of Loan:
31560.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53575
Current Approval Amount:
53575
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54030.03
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31560
Current Approval Amount:
31560
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31884.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State