Search icon

ROYAL TREATMENT, INC.

Company Details

Name: ROYAL TREATMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1999 (26 years ago)
Entity Number: 2424026
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 21 Floral Ave, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Floral Ave, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
KENNETH KOPPELMAN Chief Executive Officer 21 FLORAL AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 21 FLORAL AVE, HUNTINGTON, NY, 11743, 5623, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 3593 IVY DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2001-10-05 2024-12-06 Address 3593 IVY DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1999-10-05 2024-12-06 Address 3593 IVY DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-09-29 1999-10-05 Address 3596 IVY DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-09-29 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206000966 2024-12-06 BIENNIAL STATEMENT 2024-12-06
110920003141 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002774 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070904002117 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051104002082 2005-11-04 BIENNIAL STATEMENT 2005-09-01
011005002690 2001-10-05 BIENNIAL STATEMENT 2001-09-01
991005000764 1999-10-05 CERTIFICATE OF CHANGE 1999-10-05
990929001086 1999-09-29 CERTIFICATE OF INCORPORATION 1999-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786428705 2021-04-01 0235 PPP 22 S Hollow Rd, Dix Hills, NY, 11746-6140
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11260
Loan Approval Amount (current) 11260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6140
Project Congressional District NY-01
Number of Employees 1
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11366.34
Forgiveness Paid Date 2022-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State