Search icon

ROYAL ELITE PALACE CATERERS LLC

Company Details

Name: ROYAL ELITE PALACE CATERERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4602129
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47 STREET, SUITE 205, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-565-2001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 WEST 47 STREET, SUITE 205, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2019801-DCA Inactive Business 2015-03-20 2018-09-30

Filings

Filing Number Date Filed Type Effective Date
140926000486 2014-09-26 CERTIFICATE OF PUBLICATION 2014-09-26
140703000682 2014-07-03 ARTICLES OF ORGANIZATION 2014-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data 6902 GARFIELD AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 6902 GARFIELD AVE, Queens, WOODSIDE, NY, 11377 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 6902 GARFIELD AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-20 2020-12-21 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2457234 ADDROOMREN INVOICED 2016-09-29 240 Catering Establishment Additional Room Renewal Fee
2457235 RENEWAL INVOICED 2016-09-29 1070 Catering Establishment Renewal Fee
1954727 ADDTLROOM INVOICED 2015-01-30 240 Catering Establishment Additional Room Fee
1954726 LICENSE CREDITED 2015-01-30 800 Catering Establishment License Fee
1954729 LICENSE INVOICED 2015-01-30 1070 Catering Establishment License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061117306 2020-04-28 0202 PPP 6902 GARFIELD AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136080
Loan Approval Amount (current) 136080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137832.26
Forgiveness Paid Date 2021-08-19
7809618406 2021-02-12 0202 PPS 6902 Garfield Ave, Woodside, NY, 11377-6007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156618
Loan Approval Amount (current) 156618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6007
Project Congressional District NY-06
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157725.05
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State