Search icon

ROYAL FABRICATION INC.

Company Details

Name: ROYAL FABRICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197655
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 275 DAYTON AVENUE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 DAYTON AVENUE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
DENISE INTINE Chief Executive Officer 275 DAYTON AVENUE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 275 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-01-11 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2024-08-01 Address 275 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2017-07-25 2024-08-01 Address 275 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2005-04-28 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-28 2017-07-25 Address 42-26 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040611 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210608060339 2021-06-08 BIENNIAL STATEMENT 2021-04-01
191216002013 2019-12-16 BIENNIAL STATEMENT 2019-04-01
170725000617 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25
050428000631 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082577208 2020-04-27 0202 PPP 69-73 74th Street, Middle Village, NY, 11379
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322000
Loan Approval Amount (current) 322000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 21
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 325572.88
Forgiveness Paid Date 2021-06-17
7333628402 2021-02-11 0202 PPS 6973 74th St, Middle Village, NY, 11379-2516
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240065
Loan Approval Amount (current) 240065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2516
Project Congressional District NY-07
Number of Employees 28
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 242136.79
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State