Search icon

ROYALEMPRESS INC.

Company Details

Name: ROYALEMPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2009 (16 years ago)
Entity Number: 3838851
ZIP code: 11386
County: Kings
Place of Formation: New York
Address: POX 860213, QUEENS, NY, United States, 11386
Principal Address: 143 BAY 49TH STREET, Brooklyn, NY, United States, 11214

Contact Details

Phone +1 917-544-5306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO CUATZO Chief Executive Officer 143 BAY 49TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
MARCUELA II CORP DOS Process Agent POX 860213, QUEENS, NY, United States, 11386

Licenses

Number Status Type Date End date
2040514-DCA Active Business 2016-07-15 2025-02-28
1348413-DCA Inactive Business 2010-03-29 2015-02-28

History

Start date End date Type Value
2023-06-20 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-29 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-29 2025-02-24 Address PO BOX 860213, QUEENS, NY, 11386, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001775 2025-02-24 BIENNIAL STATEMENT 2025-02-24
090729000252 2009-07-29 CERTIFICATE OF INCORPORATION 2009-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-17 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2019-04-12 No data EAST 3 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2018-11-29 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Post-Audit Department of Transportation ATPO Respondent has a complete sidewalk closure without a valid DOT permit on file. Respondent was ID by expired permit ( m042018269A02) also company vehicle with logo
2018-11-28 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Post-Audit Department of Transportation ATPO Respondent has a complete sidewalk closure doing sidewalk repair work without a valid dot permit on file, permit expired on 11/20/18
2018-11-26 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Post-Audit Department of Transportation SW acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548811 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548810 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265261 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265260 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976555 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976556 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2528280 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528279 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2379710 TRUSTFUNDHIC INVOICED 2016-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2379715 FINGERPRINT INVOICED 2016-07-06 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797617703 2020-05-01 0202 PPP 143 BAY 49TH ST 1ST FLOOR, BROOKLYN, NY, 11214
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50462.78
Forgiveness Paid Date 2021-04-08
8194698405 2021-02-13 0202 PPS 143 Bay 49th St Apt 1, Brooklyn, NY, 11214-6960
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6960
Project Congressional District NY-08
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52877.3
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State