Search icon

ROYAL AUTO GLASS INC

Company Details

Name: ROYAL AUTO GLASS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4362138
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 943 3RD AVE., BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 646-973-7949

Phone +1 718-788-0855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 943 3RD AVE., BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2015675-DCA Active Business 2014-11-19 2024-06-30
1458305-DCA Active Business 2013-03-01 2023-07-31
1458296-DCA Inactive Business 2013-02-25 2014-06-30

Filings

Filing Number Date Filed Type Effective Date
130219001341 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-19 No data 943 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 943 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-10 No data 943 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 943 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439526 RENEWAL INVOICED 2022-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3340449 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3182594 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3071897 LL VIO CREDITED 2019-08-09 250 LL - License Violation
3046603 RENEWAL INVOICED 2019-06-13 340 Secondhand Dealer General License Renewal Fee
2792106 RENEWAL INVOICED 2018-05-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2647997 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2372238 RENEWAL INVOICED 2016-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2147849 RENEWAL INVOICED 2015-08-07 340 Secondhand Dealer General License Renewal Fee
1790856 LICENSE INVOICED 2014-09-26 340 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-29 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282867404 2020-05-05 0202 PPP 943 3RD AVE, BROOKLYN, NY, 11232-2203
Loan Status Date 2023-06-02
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4350
Loan Approval Amount (current) 4350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2203
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State