Search icon

ROYAL CLEANING INC.

Company Details

Name: ROYAL CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180606
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 57 PHEASANT LN, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 PHEASANT LN, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
HEE L LO Chief Executive Officer 57 PHEASANT LN, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1999-10-19 2003-09-16 Address 345 WEBSTER AVE, #4G, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1999-10-19 2003-09-16 Address 345 WEBSTER AVE, #4G, NEW YORK, NY, 11230, USA (Type of address: Principal Executive Office)
1999-10-19 2003-09-16 Address 345 WEBSTER AVE, #4G, NEW YORK, NY, 11230, USA (Type of address: Service of Process)
1997-09-16 1999-10-19 Address 221 CANAL STREET, ROOM 607, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002184 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110927002414 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090922002130 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070907002294 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051107003092 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030916002576 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010914002099 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991019002524 1999-10-19 BIENNIAL STATEMENT 1999-09-01
970916000099 1997-09-16 CERTIFICATE OF INCORPORATION 1997-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494328500 2021-03-03 0202 PPS 57 Pheasant Ln, Staten Island, NY, 10309-1969
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Staten Island, RICHMOND, NY, 10309-1969
Project Congressional District NY-11
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5063.43
Forgiveness Paid Date 2022-06-14
1891147706 2020-05-01 0202 PPP 57 PHEASANT LN, STATEN ISLAND, NY, 10309
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State