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 (28 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: 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)
2012-01-12 2017-12-01 Address 601 WEST 26TH ST, 310, NEW YORK, NY, 10001, 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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6370.00
Total Face Value Of Loan:
6370.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6370
Current Approval Amount:
6370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6412.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State