Search icon

ROYAL ABSTRACT OF NEW YORK LLC

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 (30 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2023 133812039 2024-12-19 ROYAL ABSTRACT OF NEW YORK, LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-12-19
Name of individual signing MARTIN KRAVET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-19
Name of individual signing MARTIN KRAVET
Valid signature Filed with authorized/valid electronic signature
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2023 133812039 2024-09-25 ROYAL ABSTRACT OF NEW YORK, LLC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MARTIN KRAVET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing MARTIN KRAVET
Valid signature Filed with authorized/valid electronic signature
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2022 133812039 2023-07-13 ROYAL ABSTRACT OF NEW YORK, LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2021 133812039 2022-05-10 ROYAL ABSTRACT OF NEW YORK, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2020 133812039 2021-06-16 ROYAL ABSTRACT OF NEW YORK, LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2019 133812039 2020-09-23 ROYAL ABSTRACT OF NEW YORK, LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2020-09-23
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2018 133812039 2019-07-18 ROYAL ABSTRACT OF NEW YORK, LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2017 133812039 2018-03-20 ROYAL ABSTRACT OF NEW YORK, LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2018-03-20
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2016 133812039 2017-06-30 ROYAL ABSTRACT OF NEW YORK, LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing MARTIN KRAVET
ROYAL ABSTRACT OF NEW YORK, LLC PROFIT SHARING PLAN 2015 133812039 2016-06-15 ROYAL ABSTRACT OF NEW YORK, LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541190
Sponsor’s telephone number 2123760900
Plan sponsor’s address 125 PARK AVENUE, SUITE 1610, NEW YORK, NY, 100171599

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MARTIN KRAVET
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing MARTIN KRAVET

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

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)
2023-02-02 2023-06-15 Address 125 Park Avenue, Suite 1610, New York, NY, 10017, USA (Type of address: Service of Process)
2007-01-29 2023-02-02 Address 500 FIFTH AVENUE / SUITE 1540, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1995-02-17 2023-02-02 Address 500 FIFTH AVENUE, SUITE 1940, NEW YORK, NY, 10110, USA (Type of address: Registered Agent)
1995-02-17 2007-01-29 Address 500 FIFTH AVENUE, SUITE 1940, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

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
221024002480 2022-10-24 BIENNIAL STATEMENT 2021-02-01
130222002106 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110211002690 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090205002261 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070129002018 2007-01-29 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325958703 2021-03-31 0202 PPS 125 Park Ave Rm 1610, New York, NY, 10017-8501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601442
Loan Approval Amount (current) 601442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8501
Project Congressional District NY-12
Number of Employees 26
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 605911.72
Forgiveness Paid Date 2022-01-03
1852317107 2020-04-10 0202 PPP 125 Park Avenue, Suite 1610 0.0, New York, NY, 10017-8501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665595.48
Loan Approval Amount (current) 665595.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8501
Project Congressional District NY-12
Number of Employees 32
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 606232.25
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State