Search icon

REGAL HOME COLLECTIONS INC.

Company Details

Name: REGAL HOME COLLECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427329
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 5th Ave, 8 Flr, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELYAHU COHEN DOS Process Agent 330 5th Ave, 8 Flr, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELYAHU COHEN Chief Executive Officer 330 5TH AVE, 8 FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 330 5TH AVE, 8 FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-25 2024-02-22 Address 295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-08-25 2024-02-22 Address 295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-23 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-01 2021-08-25 Address 295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-01 2021-08-25 Address 295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-17 2015-10-01 Address 295 FIFTH AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-10-17 2015-10-01 Address 295 FIFTH AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-08-10 2015-10-01 Address 1974 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002524 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210825002170 2021-08-23 CERTIFICATE OF AMENDMENT 2021-08-23
191002061140 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006415 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006502 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017006528 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111019002349 2011-10-19 BIENNIAL STATEMENT 2011-10-01
110810000225 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
091005002333 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071012002818 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375028600 2021-03-18 0202 PPS 295 5th Ave Ste 1012, New York, NY, 10016-7105
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307326
Loan Approval Amount (current) 307326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7105
Project Congressional District NY-12
Number of Employees 43
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311434.91
Forgiveness Paid Date 2022-07-27
4811927110 2020-04-13 0202 PPP 295 5th Ave Suite 1012, NEW YORK, NY, 10016-7100
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359550
Loan Approval Amount (current) 359550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-7100
Project Congressional District NY-12
Number of Employees 43
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364363.97
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State