Search icon

INTERIORS BY ROYALE, INC.

Company Details

Name: INTERIORS BY ROYALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 1547676
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 964 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10155
Principal Address: 964 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 964 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
CARL ZENON ROMANOWSKI Chief Executive Officer 964 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-07-22 2023-05-24 Address 964 THIRD AVE, 2ND FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2011-06-03 2013-07-22 Address 964 THIRD AVE 2ND FLRL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2009-07-07 2023-05-24 Address 964 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-07-12 2011-06-03 Address 964 THIRD AVE / 2ND FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2001-05-30 2009-07-07 Address 1020 PARK AVE., 10C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-05-30 2009-07-07 Address 964 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-30 2005-07-12 Address 289 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-05-17 2001-05-30 Address 964 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-05-17 2001-05-30 Address 1020 PARK AVE 10C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-08-26 1999-05-17 Address 73-06 197TH STREET, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230524004117 2022-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-05
130722002082 2013-07-22 BIENNIAL STATEMENT 2013-05-01
110603002709 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090707003437 2009-07-07 BIENNIAL STATEMENT 2009-05-01
070606002715 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050712002135 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030624002101 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010530002476 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990517002296 1999-05-17 BIENNIAL STATEMENT 1999-05-01
930826002224 1993-08-26 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 964 3RD AVE, Manhattan, NEW YORK, NY, 10155 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 964 3RD AVE, Manhattan, NEW YORK, NY, 10155 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 964 3RD AVE, Manhattan, NEW YORK, NY, 10155 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3745965006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient INTERIORS BY ROYALE
Recipient Name Raw INTERIORS BY ROYALE
Recipient DUNS 012220182
Recipient Address 38-26 30TH STREET., LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State