Search icon

ROYCE' CONFECT USA, INC.

Headquarter

Company Details

Name: ROYCE' CONFECT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136896
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4327 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROYCE' CONFECT USA, INC., FLORIDA F24000002593 FLORIDA

DOS Process Agent

Name Role Address
ROYCE' CONFECT USA, INC. DOS Process Agent 4327 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DAISUKE YAMAZAKI Chief Executive Officer 4327 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 4327 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-05-29 2023-08-01 Address 4327 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-05-29 2023-08-01 Address 4327 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-08-31 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-08-31 2020-05-29 Address 41 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009353 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211228002515 2021-12-28 BIENNIAL STATEMENT 2021-12-28
200529060238 2020-05-29 BIENNIAL STATEMENT 2019-08-01
110831000330 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721347709 2020-05-01 0202 PPP 43-27 Vernon Blvd., LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193230
Loan Approval Amount (current) 193230
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 370
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194771.22
Forgiveness Paid Date 2021-02-19
4201548505 2021-02-25 0202 PPS 4327 Vernon Blvd, Long Island City, NY, 11101-6911
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171477
Loan Approval Amount (current) 171477
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 Long Island City, QUEENS, NY, 11101-6911
Project Congressional District NY-07
Number of Employees 15
NAICS code 445292
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172569.31
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State