Search icon

ROYAL FINE WOODWORKING, LTD.

Company Details

Name: ROYAL FINE WOODWORKING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1987 (38 years ago)
Entity Number: 1170047
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 175 Renwick St, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 Renwick St, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DRAGO DOLEZAL Chief Executive Officer 87 SOUTH LANDER STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 87 SOUTH LANDER STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-05-20 2024-06-04 Address 87 SOUTH LANDER STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-05-20 2024-06-04 Address 87 SOUTH LANDER STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-05-20 Address 87 S LAUDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-05-20 Address 87 S LAUDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-05-10 2011-05-20 Address 87 S LAUDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-05-19 2007-05-10 Address 75-77 CARSON AVE., NEWBERG, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-05-21 2007-05-10 Address 75-77 CARSON AVE, NEWBERG, NY, 12550, USA (Type of address: Principal Executive Office)
1997-05-21 2007-05-10 Address 75-77 CARSON AVE, NEWBERG, NY, 12550, USA (Type of address: Service of Process)
1992-11-13 1997-05-21 Address 75-77 CARSON AVE, NEWBERG, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003971 2024-06-04 BIENNIAL STATEMENT 2024-06-04
160927006009 2016-09-27 BIENNIAL STATEMENT 2015-05-01
130924002271 2013-09-24 BIENNIAL STATEMENT 2013-05-01
110520002019 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002800 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070510002883 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050718002319 2005-07-18 BIENNIAL STATEMENT 2005-05-01
010518002449 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990519002161 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970521002086 1997-05-21 BIENNIAL STATEMENT 1997-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD09P0375 2009-07-02 2009-08-03 2009-08-03
Unique Award Key CONT_AWD_W911SD09P0375_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5110.00
Current Award Amount 5110.00
Potential Award Amount 5110.00

Description

Title COMPUTER MONITOR WORKSTATION
NAICS Code 337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient ROYAL FINE WOODWORKING, LTD.
UEI UK4YR41QMU33
Legacy DUNS 175126358
Recipient Address UNITED STATES, 87 S LANDER ST, NEWBURGH, ORANGE, NEW YORK, 125505948

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968487704 2020-05-01 0202 PPP 175 Renwick St, Newburgh, NY, 12550
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4860.36
Forgiveness Paid Date 2021-08-09
3658328308 2021-01-22 0202 PPS 175 Renwick St, Newburgh, NY, 12550-6155
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6155
Project Congressional District NY-18
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4826.3
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State