Search icon

ROYALE DISTRIBUTORS, LLC

Company Details

Name: ROYALE DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989323
ZIP code: 11230
County: Queens
Place of Formation: New York
Address: 1234 EAST 19TH ST, BROOKLYN, NY, United States, 11230

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYALE DISTRIBUTORS, LLC PENSION PLAN 2019 223412642 2020-09-08 ROYALE DISTRIBUTORS, LLC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC RETIREMENT PLAN 2019 223412642 2020-09-08 ROYALE DISTRIBUTORS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC PENSION PLAN 2018 223412642 2019-08-14 ROYALE DISTRIBUTORS, LLC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC RETIREMENT PLAN 2018 223412642 2019-08-14 ROYALE DISTRIBUTORS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC PENSION PLAN 2017 223412642 2018-09-05 ROYALE DISTRIBUTORS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC RETIREMENT PLAN 2017 223412642 2018-09-05 ROYALE DISTRIBUTORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC PENSION PLAN 2016 223412642 2017-10-13 ROYALE DISTRIBUTORS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC RETIREMENT PLAN 2016 223412642 2017-10-13 ROYALE DISTRIBUTORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1154 EAST 28TH STREET, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC PENSION PLAN 2015 223412642 2016-10-13 ROYALE DISTRIBUTORS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1147 61ST STREET, BROOKLYN, NY, 112195201

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JACOB ROGOSNITZKY
ROYALE DISTRIBUTORS, LLC RETIREMENT PLAN 2015 223412642 2016-10-13 ROYALE DISTRIBUTORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 7186335100
Plan sponsor’s address 1147 61ST STREET, BROOKLYN, NY, 112195201

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JACOB ROGOSNITZKY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1234 EAST 19TH ST, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1996-01-11 1998-04-22 Address 251 2ND STREET, SUITE 203, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000111002107 2000-01-11 BIENNIAL STATEMENT 2000-01-01
980422002116 1998-04-22 BIENNIAL STATEMENT 1998-01-01
960607000264 1996-06-07 AFFIDAVIT OF PUBLICATION 1996-06-07
960607000271 1996-06-07 AFFIDAVIT OF PUBLICATION 1996-06-07
960111000036 1996-01-11 ARTICLES OF ORGANIZATION 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979338108 2020-07-27 0202 PPP 1147 61ST ST STE 1, BROOKLYN, NY, 11219-5201
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3791
Loan Approval Amount (current) 3791
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-5201
Project Congressional District NY-10
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3823.09
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State