Search icon

ROYALTIES INTERNATIONAL, INC.

Company Details

Name: ROYALTIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (25 years ago)
Entity Number: 2580654
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 516-570-6711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORON COHEN DOS Process Agent 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
DORON COHEN Chief Executive Officer 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, United States, 11023

Form 5500 Series

Employer Identification Number (EIN):
113577715
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1096538-DCA Active Business 2001-11-08 2025-02-28

History

Start date End date Type Value
2023-06-08 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-10 2020-12-02 Address 233 EAST SHORE ROAD, SUITE 206, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2015-11-23 2018-12-10 Address 233 EAST SHORE ROAD STE 206, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2008-12-12 2015-11-23 Address 212 MIDDLE NECK RD, #1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061465 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006050 2018-12-10 BIENNIAL STATEMENT 2018-12-01
151123000294 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
141201006350 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006918 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557641 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557640 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259977 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259976 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960032 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960033 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2488225 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488224 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2053575 LICENSE REPL INVOICED 2015-04-21 15 License Replacement Fee
1871943 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
54007.00
Total Face Value Of Loan:
54007.00
Date:
2020-04-30
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:
54007.00
Total Face Value Of Loan:
54007.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-05
Type:
Planned
Address:
3 SADDLE ROCK ROAD, GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-06
Type:
Planned
Address:
3 CENTRE DRIVE, GREAT NECK, NY, 11024
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54007
Current Approval Amount:
54007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54470.13
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54007
Current Approval Amount:
54007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54339.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 570-6716
Add Date:
2019-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State