Search icon

ROYAL GREEN APPLIANCES, INC.

Headquarter

Company Details

Name: ROYAL GREEN APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868338
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 228 E POST RD, WHITE PLAINS, NY, United States, 10601
Address: 228 East Post Road, APT. 202E, White Plains, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART ROYAL Chief Executive Officer 228 E POST RD, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
STUART ROYAL DOS Process Agent 228 East Post Road, APT. 202E, White Plains, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
F24000005732
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133794948
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 228 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101032777 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241023003434 2024-10-23 BIENNIAL STATEMENT 2024-10-23
171128006148 2017-11-28 BIENNIAL STATEMENT 2016-11-01
121204006112 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101118002465 2010-11-18 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
692897.00
Total Face Value Of Loan:
692897.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
692897
Current Approval Amount:
692897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698612.25

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 949-5754
Add Date:
2009-04-02
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
6
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State