Search icon

ROYAL INTERNATIONAL TRADING, INC.

Company Details

Name: ROYAL INTERNATIONAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744552
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 119 49TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIYA YUSIM Chief Executive Officer 119 49TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 49TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2011-02-15 2016-05-04 Address 119 49TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-03-24 2011-02-15 Address 501 A SURF AVE, STE 22C, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2004-03-24 2011-02-15 Address 501 A SURF AVE, STE 22C, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2004-03-24 2011-02-15 Address 501 A SURF AVE, STE 22C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2002-03-19 2004-03-24 Address 501 SURF AVENUE STE 22C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160504006233 2016-05-04 BIENNIAL STATEMENT 2016-03-01
151029006174 2015-10-29 BIENNIAL STATEMENT 2014-03-01
120601002550 2012-06-01 BIENNIAL STATEMENT 2012-03-01
110215002125 2011-02-15 BIENNIAL STATEMENT 2010-03-01
080421002357 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060414002485 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040324002593 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020319000655 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531857708 2020-05-01 0202 PPP 119 49TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38014.5
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State