Search icon

ROYAL HEALTH & RACQUET CLUB, INC.

Company Details

Name: ROYAL HEALTH & RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606219
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Principal Address: 607 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727
Address: 3728 PARK AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XZ61 Active Non-Manufacturer 2013-08-01 2024-03-05 No data No data

Contact Information

POC ROB BRENNAN
Phone +1 631-732-5500
Fax +1 631-732-5536
Address 607 MIDDLE COUNTRY RD UNIT A, CORAM, NY, 11727 3362, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD A HALPERN Chief Executive Officer PO BOX 2900, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
RICHARD HALPERN DOS Process Agent 3728 PARK AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 384 MARK TREE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address PO BOX 2900, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-07 2024-11-12 Address 384 MARK TREE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-02-07 2024-11-12 Address 3728A PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-04-08 2002-02-07 Address 1622 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-04-08 2002-02-07 Address 320 CEDAR AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1992-01-27 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-27 1993-04-08 Address 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003106 2024-11-12 BIENNIAL STATEMENT 2024-11-12
140307002625 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120430002153 2012-04-30 BIENNIAL STATEMENT 2012-01-01
100125002895 2010-01-25 BIENNIAL STATEMENT 2010-01-01
060203002755 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002946 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020207002370 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000217002742 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980130002214 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960418002297 1996-04-18 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170628310 2021-01-25 0235 PPS 3728 Park Ave, Wantagh, NY, 11793-3707
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96540
Loan Approval Amount (current) 96540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3707
Project Congressional District NY-04
Number of Employees 56
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97068.99
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State