Search icon

ROYAL INDIA BAZAR, INC.

Company Details

Name: ROYAL INDIA BAZAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379518
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 356 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. GEORGE Chief Executive Officer 356 SOUTH BROADWAY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
JOHN M GEORGE DOS Process Agent 356 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Licenses

Number Type Address
722354 Retail grocery store 1717 CENTRAL PARK AVE, YONKERS, NY, 10710

History

Start date End date Type Value
2001-05-24 2003-05-08 Address 358 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2001-05-24 2003-05-08 Address 358 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1999-05-18 2001-05-24 Address 356 S. BROADWAY, YONKERS, NY, 10705, 2026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501002858 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070523002039 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050701002698 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030508002750 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010524002011 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990518000535 1999-05-18 CERTIFICATE OF INCORPORATION 1999-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-04 ROYAL CITY 1717 CENTRAL PARK AVE, YONKERS, Westchester, NY, 10710 A Food Inspection Department of Agriculture and Markets No data
2022-08-17 ROYAL CITY 1717 CENTRAL PARK AVE, YONKERS, Westchester, NY, 10710 A Food Inspection Department of Agriculture and Markets No data
2022-06-16 ROYAL CITY 1717 CENTRAL PARK AVE, YONKERS, Westchester, NY, 10710 B Food Inspection Department of Agriculture and Markets 09F - Sanitizer solution in rear processing area is not available.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868177405 2020-05-11 0202 PPP 1717 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3018
Loan Approval Amount (current) 3018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3045.95
Forgiveness Paid Date 2021-04-22
6440378302 2021-01-27 0202 PPS 1717 Central Park Ave, Yonkers, NY, 10710-4901
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4901
Project Congressional District NY-16
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3028.68
Forgiveness Paid Date 2022-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State