Search icon

ROYAL VISION MANAGEMENT LLC

Company Details

Name: ROYAL VISION MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458056
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: PO BOX 314, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
ROYAL VISION MANAGEMENT LLC DOS Process Agent PO BOX 314, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-09-14 2025-01-07 Address PO BOX 314, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-01-05 2023-09-14 Address PO BOX 314, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002761 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230914001228 2023-09-14 BIENNIAL STATEMENT 2023-01-01
190114061094 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170417006065 2017-04-17 BIENNIAL STATEMENT 2017-01-01
130107006728 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114003204 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102002291 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070105000512 2007-01-05 ARTICLES OF ORGANIZATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2243717402 2020-05-05 0202 PPP 455 CENTRAL PARK AVE Suite 202, SCARSDALE, NY, 10583-1064
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31312
Loan Approval Amount (current) 31312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-1064
Project Congressional District NY-16
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31569.36
Forgiveness Paid Date 2021-03-05
5334038503 2021-02-27 0202 PPS 455 Central Park Ave Ste 202, Scarsdale, NY, 10583-1064
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31312
Loan Approval Amount (current) 31312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1064
Project Congressional District NY-16
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31474.99
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State