Search icon

ROYAL HOME PRODUCTS, INC.

Company Details

Name: ROYAL HOME PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693670
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1769 FIFTH AVE, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-435-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE EFTHYMIOU Chief Executive Officer 1769 FIFTH AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1769 FIFTH AVE, BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2072978-DCA Active Business 2018-06-08 2025-02-28

History

Start date End date Type Value
1999-08-11 2006-12-27 Address 1769 FIFTH AVE, BAY SHORE, NY, 11706, 1728, USA (Type of address: Chief Executive Officer)
1994-01-26 1999-08-11 Address 176-176 INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1994-01-26 1999-08-11 Address 174-176 INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1994-01-26 1999-08-11 Address 174-176 INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-01-12 1994-01-26 Address 6 DORCESTER DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062103 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060303 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170110006141 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102007156 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006237 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110120002434 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081229003008 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061227002775 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050203002641 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030114002306 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653865 RENEWAL INVOICED 2023-06-06 100 Home Improvement Contractor License Renewal Fee
3647816 DCA-SUS CREDITED 2023-05-19 25 Suspense Account
3644795 DCA-SUS CREDITED 2023-05-11 75 Suspense Account
3610236 RENEWAL CREDITED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3610235 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286718 RENEWAL INVOICED 2021-01-22 100 Home Improvement Contractor License Renewal Fee
3286717 TRUSTFUNDHIC INVOICED 2021-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984069 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984070 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2793079 FINGERPRINT CREDITED 2018-05-24 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452168308 2021-01-20 0235 PPS 1769 5th Ave, Bay Shore, NY, 11706-1735
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95070
Loan Approval Amount (current) 95070
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 Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1735
Project Congressional District NY-02
Number of Employees 8
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 96176.98
Forgiveness Paid Date 2022-03-24
4977067700 2020-05-01 0235 PPP 1769 5TH AVE, BAY SHORE, NY, 11706-1728
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
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 BAY SHORE, SUFFOLK, NY, 11706-1728
Project Congressional District NY-02
Number of Employees 6
NAICS code 444110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 95158.9
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State