Search icon

ROYAL SEA PRODUCTS INC.

Company Details

Name: ROYAL SEA PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626121
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 148 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHON PHAN HO DOS Process Agent 148 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
KHON PHAN HO Chief Executive Officer 148 GRATTAN STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 148 GRATTAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-03-19 2024-05-24 Address 148 GRATTAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2008-02-01 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-01 2024-05-24 Address 148 GRATTAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002636 2024-05-24 BIENNIAL STATEMENT 2024-05-24
221123001925 2022-11-23 BIENNIAL STATEMENT 2022-02-01
140428002263 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120328002777 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100319003028 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080201000587 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 ROYAL SEA PRODUCTS 148 GRATTAN ST, BROOKLYN, Kings, NY, 11237 A Food Inspection Department of Agriculture and Markets No data
2023-02-06 ROYAL SEA PRODUCTS 148 GRATTAN ST, BROOKLYN, Kings, NY, 11237 C Food Inspection Department of Agriculture and Markets 10D - Refuse container in the establishment are not covered when not in use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701218508 2021-02-22 0202 PPS 148 Grattan St, Brooklyn, NY, 11237-1715
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12225
Loan Approval Amount (current) 12225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1715
Project Congressional District NY-07
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12373.71
Forgiveness Paid Date 2022-05-16
7064387407 2020-05-15 0202 PPP 148 GRATTAN ST, BROOKLYN, NY, 11237
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12225
Loan Approval Amount (current) 12225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12320.79
Forgiveness Paid Date 2021-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State