Search icon

ROYAL OPERATION SYSTEM ENTERPRISE, INC.

Company Details

Name: ROYAL OPERATION SYSTEM ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1989 (36 years ago)
Entity Number: 1386366
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 Third Avenue 16th fl., suite 1667, New York, NY, United States, 10017
Principal Address: 733 Third Avenue 16th fl., suite 1667, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
TOSHIYA SUGANUMA DOS Process Agent 733 Third Avenue 16th fl., suite 1667, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
TOSHIYA SUGANUMA Chief Executive Officer 733 THIRD AVENUE 16TH FL., SUITE 1667, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133536105
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
31IK0750320 CORPORATE BROKER 2025-03-31
31SU0867327 CORPORATE BROKER 2026-01-23
109903692 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 250 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 733 THIRD AVENUE 16TH FL., SUITE 1667, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 250 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-09-03 2023-09-01 Address 4 ROCKRIDGE ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2003-09-10 2009-09-03 Address 36 W 44TH ST, STE 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005715 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211119001050 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190903061582 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006354 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130906006454 2013-09-06 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-06-01
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:
57800.00
Total Face Value Of Loan:
57800.00

Trademarks Section

Serial Number:
78013758
Mark:
REAL ESTATE MANAGEMENT ROSE ROYAL OPERATION SYSTEM ENTERPRISE, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-06-21
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
REAL ESTATE MANAGEMENT ROSE ROYAL OPERATION SYSTEM ENTERPRISE, INC.

Goods And Services

For:
Real estate agency and management services provided to owners of real property
First Use:
1989-11-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47407.33
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57800
Current Approval Amount:
57800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58079.37

Date of last update: 16 Mar 2025

Sources: New York Secretary of State