Search icon

THE ROYALTY NETWORK INC.

Company Details

Name: THE ROYALTY NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (29 years ago)
Entity Number: 1978285
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 60 Sutton Pl South, Apt 14LS, NY NY 10022, STE 1007, NY, NY, United States, 10022
Principal Address: 224 WEST 30TH ST, STE 1007, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Sutton Pl South, Apt 14LS, NY NY 10022, STE 1007, NY, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANK ALWILL Chief Executive Officer 60 SUTTON PLACE SOUTH, 14LS, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 60 SUTTON PLACE SOUTH, 14LS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 520 HARTSHORNE CT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-04 Address 520 HARTSHORNE CT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 520 HARTSHORNE CT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-04 Address 60 SUTTON PLACE SOUTH, 14LS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-04 Address 224 WEST 30TH ST, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-11-21 2023-11-21 Address 60 SUTTON PLACE SOUTH, 14LS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-12-20 2023-11-21 Address 224 WEST 30TH ST, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002325 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231121002897 2023-11-21 BIENNIAL STATEMENT 2021-12-01
140110002552 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120110003184 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091223002079 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071212002246 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002358 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031118002546 2003-11-18 BIENNIAL STATEMENT 2003-12-01
011220002515 2001-12-20 BIENNIAL STATEMENT 2001-12-01
991228002072 1999-12-28 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1815047110 2020-04-10 0202 PPP 224 WEST 30TH ST, SUITE 1007, NEW YORK, NY, 10001-0186
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247200
Loan Approval Amount (current) 253800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10001-0186
Project Congressional District NY-12
Number of Employees 15
NAICS code 512230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256338
Forgiveness Paid Date 2021-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State