Search icon

BEN ROMEO CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEN ROMEO CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 11 Mar 1959
Business ALEI: 0004839
Annual report due: 11 Mar 2024
Business address: 1 Edgewood Ave, Greenwich, CT, 06830-5257, United States
Mailing address: 1 Edgewood Ave, Greenwich, CT, United States, 06830-5257
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: benromeoco@msn.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROSEMARIE LEFFLBINE Officer BEN ROMEO CO INC., 1 EDGEWOOD AVENUE, GREENWICH, CT, 06830, United States 5 FAIRVIEW TERRACE, GREENWICH, CT, 06831, United States
ROBERT ROMEO Officer BEN ROMEO CO INC., 1 EDGEWOOD AVENUE, GREENWICH, CT, 06830, United States 40 SHADY LANE, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rosemarie Lefflbine Agent 1 Edgewood Ave, Greenwich, CT, 06830-5257, United States 1 Edgewood Ave, Greenwich, CT, 06830-5257, United States +1 203-564-0385 benromeoco@msn.com 5 Fairview Ter, Greenwich, CT, 06831-4103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013368001 2025-04-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011938363 2023-08-18 2023-08-18 Reinstatement Certificate of Reinstatement -
BF-0011910401 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008349845 2023-06-01 - Annual Report Annual Report 2020
BF-0008349844 2023-06-01 - Annual Report Annual Report 2019
BF-0008349843 2023-05-25 - Annual Report Annual Report 2018
BF-0011785729 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006111488 2018-03-07 - Annual Report Annual Report 2017
0005783032 2017-03-06 - Annual Report Annual Report 2016
0005569097 2016-05-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512207305 2020-05-02 0156 PPP 1 edgewood avenue, GREENWICH, CT, 06830-5257
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-5257
Project Congressional District CT-04
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25445.56
Forgiveness Paid Date 2020-12-09
6994938306 2021-01-27 0156 PPS 1 Edgewood Ave, Greenwich, CT, 06830-5257
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25830
Loan Approval Amount (current) 25830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5257
Project Congressional District CT-04
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25987.81
Forgiveness Paid Date 2021-09-21
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information