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 (43 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 500 WEST 43 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)
2013-11-12 2016-02-04 Address 551 FIFTH AVENUE / SUITE 417, SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Service of Process)
2007-11-14 2016-02-04 Address 551 FIFTH AVENUE / SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Chief Executive Officer)
2007-11-14 2013-11-12 Address 551 FIFTH AVENUE / SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Service of Process)
2007-11-14 2016-02-04 Address 551 FIFTH AVENUE / SUITE 417, NEW YORK, NY, 10176, 0498, 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
131112007300 2013-11-12 BIENNIAL STATEMENT 2013-11-01
121228000613 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
111221002317 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091113002196 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071114002071 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900398408 2021-02-11 0202 PPS 4 Woodland Ter, Orangeburg, NY, 10962-2318
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53575
Loan Approval Amount (current) 53575
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 Orangeburg, ROCKLAND, NY, 10962-2318
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54030.03
Forgiveness Paid Date 2021-12-22
1659648008 2020-06-22 0202 PPP 500 West 43rd Street Apt. 25-J, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31560
Loan Approval Amount (current) 31560
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31884.75
Forgiveness Paid Date 2021-07-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State