Search icon

MARGUERITE E. ROYER, ESQ., P.C.

Company Details

Name: MARGUERITE E. ROYER, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766099
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 97 ROUNDABEND ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARGUERITE E. ROYER Agent 97 ROUND A BEND RD., TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
MARGUERITE E. ROYER, ESQ., P.C. DOS Process Agent 97 ROUNDABEND ROAD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
MARGUERITE E. ROYER Chief Executive Officer 97 ROUNDABEND ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2014-05-12 2018-06-12 Address 97 ROUND A BEND ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-04-30 2018-06-12 Address 97 ROUND A BEND RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2004-05-25 2014-05-12 Address 22 BARNEY PARK, IRVINGTON, NY, 10533, 1601, USA (Type of address: Chief Executive Officer)
2004-05-25 2014-05-12 Address 22 BARNEY PARK, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2002-05-13 2013-04-30 Address 22 BARNEY PARK, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612006012 2018-06-12 BIENNIAL STATEMENT 2018-05-01
160510006729 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140512006060 2014-05-12 BIENNIAL STATEMENT 2014-05-01
130430000078 2013-04-30 CERTIFICATE OF CHANGE 2013-04-30
120515006004 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100519002009 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080513002079 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060511003545 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040525002504 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020513000055 2002-05-13 CERTIFICATE OF INCORPORATION 2002-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420807701 2020-05-01 0202 PPP 97 ROUND A BEND RD, TARRYTOWN, NY, 10591
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31475
Loan Approval Amount (current) 31475
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31756.89
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State