Search icon

ROYAL HOME IMPROVEMENTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241610
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2250 59th Street, 8th Floor, BKLYN, NY, United States, 11204
Principal Address: 2250 59th Street, 8th Floor, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-677-5641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENACHEM MARKOVICS Chief Executive Officer 2250 59TH STREET, 8TH FLOOR, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2250 59th Street, 8th Floor, BKLYN, NY, United States, 11204

Links between entities

Type:
Headquarter of
Company Number:
F20000002975
State:
FLORIDA
Type:
Headquarter of
Company Number:
0274350
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0994166-DCA Inactive Business 1998-08-28 2017-02-28

Permits

Number Date End date Type Address
B022025177C03 2025-06-26 2025-09-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 15 STREET, BROOKLYN, FROM STREET EMMONS AVENUE TO STREET SHORE PARKWAY
B022025177C04 2025-06-26 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 15 STREET, BROOKLYN, FROM STREET EMMONS AVENUE TO STREET SHORE PARKWAY
B022025177C01 2025-06-26 2025-09-29 OCCUPANCY OF SIDEWALK AS STIPULATED EMMONS AVENUE, BROOKLYN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
B022025177C02 2025-06-26 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EMMONS AVENUE, BROOKLYN, FROM STREET EAST 15 STREET TO STREET EAST 16 STREET
B022025177C99 2025-06-26 2025-09-22 CROSSING SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET EMMONS AVENUE TO STREET SHORE PARKWAY

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 370 19TH ST., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 2250 59TH STREET, 8TH FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509003827 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220523002349 2022-05-23 BIENNIAL STATEMENT 2022-03-01
140728002075 2014-07-28 BIENNIAL STATEMENT 2014-03-01
140624000873 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
120808002744 2012-08-08 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1870972 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee
1433067 RENEWAL INVOICED 2013-07-09 100 Home Improvement Contractor License Renewal Fee
1433057 TRUSTFUNDHIC INVOICED 2011-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1433068 RENEWAL INVOICED 2011-06-23 100 Home Improvement Contractor License Renewal Fee
1433065 TRUSTFUNDHIC INVOICED 2009-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1433069 RENEWAL INVOICED 2009-04-22 100 Home Improvement Contractor License Renewal Fee
1433058 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1433070 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
1433059 TRUSTFUNDHIC INVOICED 2005-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1433071 RENEWAL INVOICED 2005-05-17 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-28
Type:
Planned
Address:
1485 EAST 21ST STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-28
Type:
Planned
Address:
1191 EAST 22ND STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-05-25
Type:
Planned
Address:
1352 EAST 24TH STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-19
Type:
Planned
Address:
1461 58TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-03
Type:
Planned
Address:
1854 59TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$261,430
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$263,258.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $261,430
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State