Search icon

REGAL CREDIT CONSULTING CORP.

Company Details

Name: REGAL CREDIT CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922259
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020
Principal Address: 10866 Wilshire Blvd., Suite 400, Los Angeles, CA, United States, 90024

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockdefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ANTHONY M. DAVENPORT Chief Executive Officer 10866 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 10866 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 10806 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-03-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-12 2024-03-13 Address 1 rockdefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-12 2024-02-12 Address 10806 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-03-13 Address 10866 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-12-23 2024-02-12 Address 10806 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-02-12 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-02-21 2024-02-12 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313003745 2024-03-13 BIENNIAL STATEMENT 2024-03-13
240212001020 2024-02-03 CERTIFICATE OF CHANGE BY ENTITY 2024-02-03
220314003026 2022-03-14 BIENNIAL STATEMENT 2022-03-01
201223002001 2020-12-23 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200311060523 2020-03-11 BIENNIAL STATEMENT 2020-03-01
190221000632 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
180312006366 2018-03-12 BIENNIAL STATEMENT 2018-03-01
171113006490 2017-11-13 BIENNIAL STATEMENT 2016-03-01
120830002198 2012-08-30 BIENNIAL STATEMENT 2012-03-01
110210000123 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4865678610 2021-03-20 0202 PPS 1270 Avenue of the Americas Fl 7, New York, NY, 10020-1702
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111057
Loan Approval Amount (current) 111057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10020-1702
Project Congressional District NY-12
Number of Employees 9
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9480697001 2020-04-09 0202 PPP 1270 6TH AVE, NEW YORK, NY, 10020-1702
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149924
Loan Approval Amount (current) 149924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10020-1702
Project Congressional District NY-12
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151378.06
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State