Search icon

ROYAL BUILDERS GROUP, INC.

Company Details

Name: ROYAL BUILDERS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (13 years ago)
Entity Number: 4320779
ZIP code: 10001
County: Queens
Place of Formation: New York
Activity Description: Royal Builders Group does demolition, asbestos inspections and asbestos removal.
Address: 311 11TH AVENUE, APT 4402, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 347-255-9002

Phone +1 718-844-0862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMANI MARIAPPAN Chief Executive Officer 311 11TH AVENUE, APT 4402, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ROYAL BUILDERS GROUP, INC. DOS Process Agent 311 11TH AVENUE, APT 4402, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1473305-DCA Inactive Business 2013-09-10 2015-02-28

Permits

Number Date End date Type Address
X042025074A00 2025-03-15 2025-04-12 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET PARKSIDE PLACE
X012025074A00 2025-03-15 2025-04-12 RESET, REPAIR OR REPLACE CURB WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET PARKSIDE PLACE
X012025074A01 2025-03-15 2025-04-12 PAVE STREET-W/ ENGINEERING & INSP FEE WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET PARKSIDE PLACE
Q012025072B15 2025-03-13 2025-04-06 RESET, REPAIR OR REPLACE CURB 94 AVENUE, QUEENS, FROM STREET 143 STREET TO STREET LIVERPOOL STREET
Q012025072B16 2025-03-13 2025-04-06 PAVE STREET-W/ ENGINEERING & INSP FEE 94 AVENUE, QUEENS, FROM STREET 143 STREET TO STREET LIVERPOOL STREET

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 9 THE INTERVALE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 311 11TH AVENUE, APT 4402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241224000093 2024-12-24 BIENNIAL STATEMENT 2024-12-24
201103060212 2020-11-03 BIENNIAL STATEMENT 2020-11-01
160919006096 2016-09-19 BIENNIAL STATEMENT 2014-11-01
121115000880 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591706 PROCESSING INVOICED 2014-02-14 25 License Processing Fee
1591707 DCA-SUS CREDITED 2014-02-14 50 Suspense Account
1253989 TRUSTFUNDHIC INVOICED 2013-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1253988 CNV_TFEE INVOICED 2013-09-10 6.849999904632568 WT and WH - Transaction Fee
1253990 LICENSE CREDITED 2013-09-10 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41567.5
Current Approval Amount:
41567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42070.87
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47945
Current Approval Amount:
47945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48554.49

Date of last update: 19 May 2025

Sources: New York Secretary of State