Search icon

ROYAL TEMPORARIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (34 years ago)
Entity Number: 1607085
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13902
Address: 66 Hawley St, Binghamton, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL TEMPORARIES, INC. DOS Process Agent 66 Hawley St, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
DANIEL J. KING Chief Executive Officer 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13902

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LISA COPELAND
User ID:
P2292775
Trade Name:
ROYAL TEMPORARIES INC

Unique Entity ID

Unique Entity ID:
V54YADDAR577
CAGE Code:
85PM9
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
ROYAL TEMPORARIES INC
Division Name:
STAFKINGS PERSONNEL SYSTEMS, INC.
Activation Date:
2025-02-18
Initial Registration Date:
2018-05-10

Commercial and government entity program

CAGE number:
85PM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
LISA COPELAND

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 66 HAWLEY STREET, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2010-01-27 2024-01-23 Address 66 HAWLEY STREET, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2008-01-04 2010-01-27 Address 66 HAWLEY STREET / PO BOX 1015, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
2008-01-04 2010-01-27 Address 66 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2008-01-04 2024-01-23 Address 66 HAWLEY STREET, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123003593 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230131003373 2023-01-31 BIENNIAL STATEMENT 2022-01-01
140310002223 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120222002501 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100127002447 2010-01-27 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
265400.00
Total Face Value Of Loan:
265400.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$265,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,371.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $260,250
Utilities: $0
Mortgage Interest: $0
Rent: $5,150
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State