Search icon

ROYAL SOLUTIONS GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2010 (15 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 3932598
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 333 WESTCHESTER AVE, E2204, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
ROYAL SOLUTIONS GROUP, LLC DOS Process Agent 333 WESTCHESTER AVE, E2204, WEST HARRISON, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
272283040
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-10-17 Address 333 WESTCHESTER AVE, E2204, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2023-02-10 2024-04-02 Address 333 WESTCHESTER AVE, E2204, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2018-04-13 2023-02-10 Address 333 WESTCHESTER AVE, E2204, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2016-04-06 2018-04-13 Address 809 LOCKE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2012-06-12 2016-04-06 Address 343 E 74TH ST, 4B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000411 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
240402002807 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230210002216 2023-02-10 BIENNIAL STATEMENT 2022-04-01
200406061459 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190806000206 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
464012.00
Total Face Value Of Loan:
464012.00

Trademarks Section

Serial Number:
85529853
Mark:
EORDERFORMS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-01-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EORDERFORMS

Goods And Services

For:
Online ordering services in the field of health care; Promotional services, namely, promoting the goods of others by means of providing online ordering solutions to medical practices, drug stores and hospitals
First Use:
2011-08-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464012
Current Approval Amount:
464012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466727.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State