Search icon

ETS. REGAL, INC.

Company Details

Name: ETS. REGAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149945
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY 28TH ST, STE 9, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-779-7789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY 28TH ST, STE 9, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GURNANI BHAGWAN Chief Executive Officer GURNANI SHALINI, 1170 BROADWAY 28TH ST STE 9, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1000783-DCA Inactive Business 1998-12-14 2020-12-31

History

Start date End date Type Value
1997-06-04 1999-06-17 Address 1170 BROADWAY #910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990617002170 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970604000505 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-28 No data 1201 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-14 No data 1201 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 1201 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2962749 RENEWAL INVOICED 2019-01-15 340 Electronics Store Renewal
2522092 RENEWAL INVOICED 2016-12-29 340 Electronics Store Renewal
1887583 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
389874 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
389875 RENEWAL INVOICED 2010-10-25 340 Electronics Store Renewal
389880 RENEWAL INVOICED 2008-10-23 340 Electronics Store Renewal
1433489 CNV_MS INVOICED 2008-08-22 25 Miscellaneous Fee
389876 RENEWAL INVOICED 2006-11-13 340 Electronics Store Renewal
389877 RENEWAL INVOICED 2004-11-12 340 Electronics Store Renewal
389878 RENEWAL INVOICED 2002-12-02 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587308403 2021-02-02 0202 PPS 1201 Broadway Ste 509, New York, NY, 10001-5764
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-5764
Project Congressional District NY-12
Number of Employees 1
NAICS code 425110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4193.06
Forgiveness Paid Date 2021-09-28
5108547803 2020-05-29 0202 PPP 1201 Broadway Ste. 509, New York, NY, 10001
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 425110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4216.21
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State