Search icon

ROYAL WATCH, INC.

Company Details

Name: ROYAL WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880327
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH ST, 2ND FL, RM 9, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-709-6142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST 47TH ST, 2ND FL, RM 9, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RUBEN SHIMUNOV Chief Executive Officer 102-45 62ND RD, APT 7U, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1377450-DCA Inactive Business 2010-11-22 2013-07-31

History

Start date End date Type Value
2009-11-18 2012-04-02 Address 32 WEST 47TH ST., BOOTH 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002321 2012-04-02 BIENNIAL STATEMENT 2011-11-01
091118000836 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1065166 CNV_TFEE INVOICED 2011-07-13 8.470000267028809 WT and WH - Transaction Fee
1065165 RENEWAL INVOICED 2011-07-13 340 Secondhand Dealer General License Renewal Fee
1027609 LICENSE INVOICED 2010-11-23 170 Secondhand Dealer General License Fee
1027610 FINGERPRINT INVOICED 2010-11-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6763338502 2021-03-04 0202 PPS 23 W 47th St Unit 9 2nd Fl, New York, NY, 10036-2826
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2826
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8313.74
Forgiveness Paid Date 2021-12-16
5698877404 2020-05-12 0202 PPP 23 West 47th Street 2nd FL RM 9, New York, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8831
Loan Approval Amount (current) 8831
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8975.2
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State