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 (38 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

National Provider Identifier

NPI Number:
1821275801

Authorized Person:

Name:
MR. JOSH KLEIN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7182285264

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 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10153972.6

Court Cases

Court Case Summary

Filing Date:
2024-12-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THE ROYAL CARE INC.
Party Role:
Defendant
Party Name:
GARCIA-PENA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-10-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BUN CHUNG,
Party Role:
Plaintiff
Party Name:
THE ROYAL CARE INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State