Search icon

NEW ROYAL SUPPLY INC.

Company Details

Name: NEW ROYAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3511068
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 117-18 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419
Address: 101-58 123RD STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASWINDER SINGH Chief Executive Officer 101-58 123RD STREET, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
JASWINDER SINGH DOS Process Agent 101-58 123RD STREET, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2007-05-01 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-01 2011-07-07 Address 117-18 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228000555 2016-12-28 ANNULMENT OF DISSOLUTION 2016-12-28
DP-2154483 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130523002183 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110707002634 2011-07-07 BIENNIAL STATEMENT 2011-05-01
070501000877 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 11718 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 11718 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 11718 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-08 No data 12915 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2716525 OL VIO INVOICED 2017-12-27 250 OL - Other Violation
2716524 CL VIO INVOICED 2017-12-27 175 CL - Consumer Law Violation
143192 CL VIO INVOICED 2011-03-30 250 CL - Consumer Law Violation
126186 CL VIO INVOICED 2010-11-05 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585467410 2020-05-06 0202 PPP 117-18 Atlantic Avenue, SOUTH RICHMOND HL, NY, 11419
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20375
Loan Approval Amount (current) 20375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20613.92
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State