Search icon

ROBERT ROMANO INC.

Company Details

Name: ROBERT ROMANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 917679
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 6675 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ROMANO DOS Process Agent 6675 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-673705 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B103330-4 1984-05-18 CERTIFICATE OF INCORPORATION 1984-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054018900 2021-05-01 0202 PPP 2 Lakeridge Dr, Armonk, NY, 10504-1246
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Armonk, WESTCHESTER, NY, 10504-1246
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.01
Forgiveness Paid Date 2021-10-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State