Search icon

AMERICAN ROYAL HOMES LLC

Company Details

Name: AMERICAN ROYAL HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100678
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1111 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1111 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Licenses

Number Type End date
10491202229 LIMITED LIABILITY BROKER 2025-08-07
10991208366 REAL ESTATE PRINCIPAL OFFICE No data
40AR1061369 REAL ESTATE SALESPERSON 2025-08-11
10401290925 REAL ESTATE SALESPERSON 2026-09-25

Filings

Filing Number Date Filed Type Effective Date
130515006336 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110817000512 2011-08-17 CERTIFICATE OF PUBLICATION 2011-08-17
110531000402 2011-05-31 ARTICLES OF ORGANIZATION 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629788703 2021-04-04 0235 PPP 1111 Suffolk Ave, Brentwood, NY, 11717-4524
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15461
Loan Approval Amount (current) 15461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4524
Project Congressional District NY-02
Number of Employees 3
NAICS code 531210
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15564.93
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State