Search icon

ROYAL ABSTRACT OF NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL ABSTRACT OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 1995 (31 years ago)
Entity Number: 1895656
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
martin kravet, esq Agent 125 park avenue, suite 1610, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
133812039
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2023-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-15 2023-02-25 Address 125 park avenue, suite 1610, NEW YORK, NY, 10017, 2543, USA (Type of address: Registered Agent)
2023-02-25 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-25 2025-02-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-02 2023-06-15 Address 500 FIFTH AVENUE, SUITE 1940, NEW YORK, NY, 10110, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201013309 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230225000271 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
230615004072 2023-02-17 CERTIFICATE OF CHANGE BY ENTITY 2023-02-17
230202002496 2023-02-01 CERTIFICATE OF AMENDMENT 2023-02-01
230201001769 2023-02-01 BIENNIAL STATEMENT 2023-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
665595.48
Total Face Value Of Loan:
665595.48

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$601,442
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$601,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$605,911.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $601,440
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$665,595.48
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,595.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$606,232.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $502,578.58
Utilities: $0
Mortgage Interest: $0
Rent: $133,119.3
Refinance EIDL: $0
Healthcare: $29897.6
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State