Search icon

ROYAL-TL INC.

Company Details

Name: ROYAL-TL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348162
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 33 W 46TH ST,, SUITE 800, NEW YORK, NY, United States, 10036
Principal Address: 270 Lafayette Street, Unit 612, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SERGE MASSAT DOS Process Agent 33 W 46TH ST,, SUITE 800, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
THIERRY LASRY Chief Executive Officer 270 LAFAYETTE STREET, UNIT 612, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 270 LAFAYETTE STREET, UNIT 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 270 LAFAYETTE STREET, UNIT 0612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2025-01-08 Address 270 LAFAYETTE STREET, UNIT 0612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-08 Address 270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 270 LAFAYETTE STREET, UNIT 0612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-08 Address 33 W 46TH ST,, SUITE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-13 2024-07-31 Address 270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108004519 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240731000842 2024-07-31 BIENNIAL STATEMENT 2024-07-31
150113007429 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118000634 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046967206 2020-04-16 0202 PPP 270 Lafayette St Suite 612, New York, NY, 10012-3311
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73695.65
Loan Approval Amount (current) 73695.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3311
Project Congressional District NY-10
Number of Employees 5
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74426.55
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State