Search icon

NORMAN JEAN ROY, INC.

Company Details

Name: NORMAN JEAN ROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2204124
ZIP code: 07052
County: New York
Place of Formation: New York
Address: C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052
Principal Address: C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN JEAN ROY Chief Executive Officer C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
NORMAN JEAN ROY, INC. DOS Process Agent C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-12-01 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-01-12 2017-12-01 Address 601 WEST 26TH ST, 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-12 2017-12-01 Address 601 WEST 26TH ST, 310, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-06 2012-01-12 Address 6725 SUNSET BLVD, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2006-04-06 2012-01-12 Address 6725 SUNSET BLVD, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office)
2004-11-08 2006-04-06 Address 1350 OGDEN DRIVE, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Principal Executive Office)
2004-11-08 2006-04-06 Address 1350 OGDEN DRIVE, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216003487 2024-02-16 BIENNIAL STATEMENT 2024-02-16
191203060768 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201007110 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140211002053 2014-02-11 BIENNIAL STATEMENT 2013-12-01
120112002491 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100127002346 2010-01-27 BIENNIAL STATEMENT 2009-12-01
060406002087 2006-04-06 BIENNIAL STATEMENT 2005-12-01
041108002288 2004-11-08 BIENNIAL STATEMENT 2003-12-01
020927000609 2002-09-27 CERTIFICATE OF AMENDMENT 2002-09-27
000111002853 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878138508 2021-02-24 0248 PPS 324 Warren St, Hudson, NY, 12534-2419
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6370
Loan Approval Amount (current) 6370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2419
Project Congressional District NY-19
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6412.11
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State