Search icon

THE ROYAL CARE INC.

Company Details

Name: THE ROYAL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1987 (37 years ago)
Entity Number: 1213154
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6323 14TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-851-3800

Phone +1 718-534-6300

Fax +1 718-851-3800

Fax +1 718-534-6300

Phone +1 718-534-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6323 14TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM KLEIN Chief Executive Officer 1650 46TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-10-31 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 1650 46TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-21 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-24 2023-10-02 Address 1650 46TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001995 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210713000815 2021-07-13 BIENNIAL STATEMENT 2021-07-13
150724002014 2015-07-24 BIENNIAL STATEMENT 2013-10-01
101227000045 2010-12-27 CERTIFICATE OF MERGER 2010-12-27
B561083-3 1987-10-29 CERTIFICATE OF INCORPORATION 1987-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-12 No data 6323 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3011428 SL VIO INVOICED 2019-04-02 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5195687404 2020-05-11 0202 PPP 6323 14th Ave, Brooklyn, NY, 11219-5311
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5311
Project Congressional District NY-11
Number of Employees 500
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10153972.6
Forgiveness Paid Date 2021-12-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State