Search icon

ROYAL PAWS INC.

Company Details

Name: ROYAL PAWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626462
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 141 JOHN STREET, SUITE 400, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7CALZDBAHT9 2022-11-17 233 MILLARD AVE, WEST BABYLON, NY, 11704, 7330, USA 141 JOHN STREET, SUITE 400, BABYLON, NY, 11702, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-10-26
Initial Registration Date 2021-10-18
Entity Start Date 2014-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812910
Product and Service Codes R416

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAYLOR CHIACCHERE
Role VICE PRESIDENT
Address 141 JOHN STREET, SUITE 400, BABYLON, NY, 11702, USA
Government Business
Title PRIMARY POC
Name TAYLOR CHIACCHERE
Role VICE PRESIDENT
Address 141 JOHN STREET, SUITE 400, BABYLON, NY, 11702, USA
Past Performance
Title PRIMARY POC
Name CINDY CHIACCHERE
Role PRESIDENT
Address 233 MILLARD AVENUE, WEST BABYLON, NY, 11704, USA

Chief Executive Officer

Name Role Address
CINDY CHIACCHERE Chief Executive Officer 141 JOHN STREET, SUITE 400, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
ROYAL PAWS INC. DOS Process Agent 141 JOHN STREET, SUITE 400, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2014-08-25 2018-06-01 Address 233 MILLARD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210908001204 2021-09-08 BIENNIAL STATEMENT 2021-09-08
180803006001 2018-08-03 BIENNIAL STATEMENT 2018-08-01
180601006063 2018-06-01 BIENNIAL STATEMENT 2016-08-01
140825000458 2014-08-25 CERTIFICATE OF INCORPORATION 2014-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4433068306 2021-01-23 0235 PPS 141 John St, Babylon, NY, 11702-2944
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51201
Loan Approval Amount (current) 51201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2944
Project Congressional District NY-02
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51640.07
Forgiveness Paid Date 2021-12-07
9168057700 2020-05-01 0235 PPP 141 John Street Suite 400, Babylon, NY, 11702
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34669
Loan Approval Amount (current) 34669
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34884.95
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State