Search icon

ROYAL BOTANIA CORPORATION

Headquarter

Company Details

Name: ROYAL BOTANIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817930
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVE, SUITE 425, NEW YORK, NY, United States, 10016
Principal Address: 200 LEXINGTON AVE. SUITE 425, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THIERRY HERBERT Agent 394 BROADWAY, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
BRETT JOHNSON DOS Process Agent 200 LEXINGTON AVE, SUITE 425, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRETT JOHNSON Chief Executive Officer 200 LEXINGTON AVE. SUITE 425, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F23000004189
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
270320080
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 200 LEXINGTON AVE. SUITE 425, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-04-19 2024-01-17 Address 200 LEXINGTON AVE, SUITE 425, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-19 2024-01-17 Address 200 LEXINGTON AVE. SUITE 425, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-12-15 2019-04-19 Address 255 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-12-15 2019-04-19 Address 255 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117004117 2024-01-17 BIENNIAL STATEMENT 2024-01-17
230116001074 2023-01-16 BIENNIAL STATEMENT 2021-06-01
190613060437 2019-06-13 BIENNIAL STATEMENT 2019-06-01
190419060105 2019-04-19 BIENNIAL STATEMENT 2017-06-01
161215006193 2016-12-15 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
43430.00
Total Face Value Of Loan:
43430.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43430
Current Approval Amount:
43430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44165.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State