Search icon

ROYAL COURT RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL COURT RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1972 (53 years ago)
Entity Number: 249621
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 529 S. MEADOW ST., ITHACA, NY, United States, 14850
Principal Address: 529 S. MEADOW STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY STURTEVANT Chief Executive Officer 529 S. MEADOW STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
ROYAL COURT RESTAURANT INC. DOS Process Agent 529 S. MEADOW ST., ITHACA, NY, United States, 14850

Unique Entity ID

Unique Entity ID:
XN2CFG6ND4C5
CAGE Code:
8Y0Y9
UEI Expiration Date:
2022-06-23

Business Information

Doing Business As:
ROYAL COURT RESTRNT
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-25

Commercial and government entity program

CAGE number:
8Y0Y9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-06-23

Contact Information

POC:
MARILYN RYAN

Licenses

Number Type Date Last renew date End date Address Description
0340-23-328269 Alcohol sale 2023-09-14 2023-09-14 2025-09-30 529 S MEADOW ST, ITHACA, New York, 14850 Restaurant

History

Start date End date Type Value
1995-02-09 2020-12-03 Address 529 S. MEADOW STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1972-12-26 1995-02-09 Address 802 W. SENECA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210112015 2021-01-12 ASSUMED NAME CORP INITIAL FILING 2021-01-12
201203060300 2020-12-03 BIENNIAL STATEMENT 2020-12-01
141208006563 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002045 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110110002549 2011-01-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48580.00
Total Face Value Of Loan:
48580.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34250.00
Total Face Value Of Loan:
34250.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$48,580
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,192.24
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $48,579
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$34,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,436.73
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $34,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State