Search icon

ROYAL REALTY GROUP INC.

Company Details

Name: ROYAL REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4189887
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 100-26 218TH STREET, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-26 218TH STREET, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Type End date
10311209175 CORPORATE BROKER 2025-04-19
10991210052 REAL ESTATE PRINCIPAL OFFICE No data
10401367791 REAL ESTATE SALESPERSON 2026-07-19
10401239874 REAL ESTATE SALESPERSON 2026-08-05
10401338557 REAL ESTATE SALESPERSON 2026-01-12
40TV0847747 REAL ESTATE SALESPERSON 2025-08-27

Filings

Filing Number Date Filed Type Effective Date
120118000449 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879737403 2020-05-06 0202 PPP 187-09 Linden Blvd, Saint Albans, NY, 11412
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7076.03
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State