Search icon

ROYCE' CONFECT USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000002593
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
193230.00
Total Face Value Of Loan:
193230.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193230
Current Approval Amount:
193230
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194771.22
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171477
Current Approval Amount:
171477
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172569.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State