Search icon

ROYALTY HEATING AND AIR CONDITIONING LLC

Company Details

Name: ROYALTY HEATING AND AIR CONDITIONING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2013 (12 years ago)
Entity Number: 4465409
ZIP code: 11212
County: Kings
Place of Formation: New York
Activity Description: HEATING,AIR CONDITIONING,FURNACE,BOILER,MINI SPLIT HVAC SYSTEM,HOT WATER HEATERS,ROOFTOP A/C UNITS,DUCTWORK AND A/C PIPING
Address: 522 CHESTER STREET, APT. 2F, BROOKLYN, NY, United States, 11212

Contact Details

Website http://royaltyheatingandairconditioning.com

Phone +1 347-208-1536

Agent

Name Role Address
JASON DAVIS Agent 522 CHESTER STREET, APT. 2F, BROOKLYN, NY, 11212

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 522 CHESTER STREET, APT. 2F, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2009745-DCA Active Business 2014-06-18 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140409000694 2014-04-09 CERTIFICATE OF PUBLICATION 2014-04-09
130927000967 2013-09-27 ARTICLES OF ORGANIZATION 2013-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627989 TRUSTFUNDHIC INVOICED 2023-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3627990 RENEWAL INVOICED 2023-04-10 100 Home Improvement Contractor License Renewal Fee
3550625 LICENSE REPL INVOICED 2022-11-07 15 License Replacement Fee
3264516 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264515 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976675 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976676 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2499049 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499050 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1930542 TRUSTFUNDHIC INVOICED 2015-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247328710 2021-04-03 0202 PPP 406 Milford St, Brooklyn, NY, 11208-4422
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7322
Loan Approval Amount (current) 7322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-4422
Project Congressional District NY-08
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7432.73
Forgiveness Paid Date 2022-10-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State