Search icon

ROYAL CATERERS, INC.

Company Details

Name: ROYAL CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235780
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS PAXOS DOS Process Agent 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
PHYLLIS PAXOS Chief Executive Officer 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130953 Alcohol sale 2024-01-18 2024-01-18 2025-05-31 165 TUCKAHOE RD, YONKERS, New York, 10710 Restaurant
0370-23-130953 Alcohol sale 2024-01-18 2024-01-18 2025-05-31 165 TUCKAHOE RD, YONKERS, New York, 10710 Food & Beverage Business

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2019-05-29 2025-02-18 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2019-05-29 2025-02-18 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-05-02 2019-05-29 Address 2 CITY VIEW DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2012-05-02 2019-05-29 Address 2 CITY VIEW DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-05-02 2019-05-29 Address 2 CITY VIEW DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-05-07 2012-05-02 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-05-07 2012-05-02 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2008-05-07 2012-05-02 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-04-09 2008-05-07 Address 1 HEATHER DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218003782 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200304060373 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190529060122 2019-05-29 BIENNIAL STATEMENT 2018-03-01
160308006454 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140318006322 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120502002270 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100427003268 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080507002290 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060330003099 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040325002485 2004-03-25 BIENNIAL STATEMENT 2004-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-16 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-02-03 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-06-29 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-29 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-04-10 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2019-03-11 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-10-24 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-11-08 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-03-21 No data 165 TUCKAHOE ROAD, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470948301 2021-01-30 0202 PPS 165 Tuckahoe Rd, Yonkers, NY, 10710-5514
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186763
Loan Approval Amount (current) 186763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-5514
Project Congressional District NY-16
Number of Employees 29
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188850.65
Forgiveness Paid Date 2022-03-24
7204867205 2020-04-28 0202 PPP 165 TUCKAHOE, YONKERS, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 35
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123577.33
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State