Search icon

ROYAL NATURAL PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL NATURAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570739
ZIP code: 11352
County: Queens
Place of Formation: New York
Address: 13617 39TH AVE STE 1A, FLUSHING, NY, United States, 11352
Principal Address: 135-20 39TH AVE, #LL103, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEN HUI HE Chief Executive Officer 135-20 39TH AVE, #LL103, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ROYAL NATURAL PRODUCTS CORP. DOS Process Agent 13617 39TH AVE STE 1A, FLUSHING, NY, United States, 11352

History

Start date End date Type Value
2013-11-05 2020-03-03 Address 135-20 39TH AVE, #LL103, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-10-25 2013-11-05 Address 135-20 39TH AVE., LL103, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-10-19 2013-11-05 Address 135-20 39TH AVENUE, LL103, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-19 2013-11-05 Address 135-20 39TH AVENUE, LL103, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-10-19 2011-10-25 Address 135-20 39TH AVE., LL105, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303000625 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
131105002190 2013-11-05 BIENNIAL STATEMENT 2013-09-01
111025002067 2011-10-25 BIENNIAL STATEMENT 2011-09-01
091019002899 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070920000951 2007-09-20 CERTIFICATE OF INCORPORATION 2007-09-20

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22282.00
Total Face Value Of Loan:
22282.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22285.00
Total Face Value Of Loan:
22285.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,282
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,462.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,281
Jobs Reported:
3
Initial Approval Amount:
$22,285
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,491.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,485
Rent: $7,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State