Search icon

THE ROYAL PROMOTION GROUP, INC.

Company Details

Name: THE ROYAL PROMOTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1559084
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: 119 WEST 57 STREET, NEW YORK, NY, United States, 10019
Address: SHANKER LAW GROUP, 101 FRONT STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE E. TEITELBAUM Chief Executive Officer 119 WEST 57 ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MICHAEL L. SHANKER, ESQ. DOS Process Agent SHANKER LAW GROUP, 101 FRONT STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-01-10 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-10 Address 119 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2024-01-10 Address 333 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-16 2010-03-04 Address 119 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-04 2024-01-10 Address 119 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1991-07-02 1993-08-16 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-07-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110002683 2024-01-10 BIENNIAL STATEMENT 2024-01-10
130709006964 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110803002132 2011-08-03 BIENNIAL STATEMENT 2011-07-01
100304000149 2010-03-04 CERTIFICATE OF CHANGE 2010-03-04
090709002071 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070719002490 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050913002586 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030709002363 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010717002479 2001-07-17 BIENNIAL STATEMENT 2001-07-01
930816002182 1993-08-16 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309642015 0215000 2005-12-08 119 W 57 STREET, SUITE 906, NEW YORK, NY, 10019
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2005-12-08
Emphasis N: DI2005NR
Case Closed 2006-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2006-01-12
Abatement Due Date 2006-01-19
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817027705 2020-05-01 0202 PPP 119 W 57th St Ste 906, New York, NY, 10019
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498752
Loan Approval Amount (current) 498752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 32
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510489.75
Forgiveness Paid Date 2022-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105959 Other Contract Actions 2011-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 755000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-24
Termination Date 2012-08-28
Date Issue Joined 2011-11-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE ROYAL PROMOTION GROUP, INC.
Role Plaintiff
Name LUMINESS LP
Role Defendant
0805541 Other Contract Actions 2008-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 178000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-19
Termination Date 2009-03-09
Date Issue Joined 2008-08-20
Section 1391
Status Terminated

Parties

Name THE ROYAL PROMOTION GROUP, INC.
Role Plaintiff
Name 10MINMANICURE LLC
Role Defendant
1907248 Other Personal Property Damage 2019-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-02
Transfer Date 2019-09-30
Termination Date 2020-08-18
Date Issue Joined 2019-10-22
Section 1332
Sub Section PD
Transfer Office 7
Transfer Docket Number 1907248
Transfer Origin 1
Status Terminated

Parties

Name THE ROYAL PROMOTION GROUP, INC.
Role Plaintiff
Name MAINFREIGHT, INC.
Role Defendant
1404914 Other Contract Actions 2014-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-01
Termination Date 2014-09-26
Section 1332
Sub Section DF
Status Terminated

Parties

Name THE ROYAL PROMOTION GROUP, INC.
Role Plaintiff
Name ICU EYEWEAR, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State