Search icon

ROYAL BALLROOM CORP.

Company Details

Name: ROYAL BALLROOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4783614
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 240 RIVERSIDE BLVD., NEW YORK, NY, United States, 10069
Principal Address: 240 RIVERSIDE BLVD., #CU2, New York, NY, United States, 10069

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
K48VXKL32GA5 2022-11-17 1845 BROADWAY, NEW YORK, NY, 10023, 7622, USA 1845 BROADWAY, FLOOR #4, NEW YORK, NY, 10023, 7622, USA

Business Information

URL https://www.nycarthurmurray.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-09-02
Initial Registration Date 2021-08-19
Entity Start Date 2015-07-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEKSANDAR DOKULES
Address 1845 BROADWAY, FLOOR #4, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name ALEKSANDAR DOKULES
Address 1845 BROADWAY, FLOOR #4, NEW YORK, NY, 10023, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROYAL BALLROOM CORP. DOS Process Agent 240 RIVERSIDE BLVD., NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
ALEXANDER DOKULE Chief Executive Officer 1058 WHITE PLAINS ROAD, BRONX, NY, United States, 10472

Filings

Filing Number Date Filed Type Effective Date
220927002568 2022-09-27 BIENNIAL STATEMENT 2021-07-01
150702010037 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786457701 2020-05-01 0202 PPP 461 COLUMBUS AVE, NEW YORK, NY, 10024-5107
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165905
Loan Approval Amount (current) 165905
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-5107
Project Congressional District NY-12
Number of Employees 15
NAICS code 999990
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 168632.39
Forgiveness Paid Date 2022-07-28
9409788400 2021-02-17 0202 PPS 550 W 54th St Apt 1714, New York, NY, 10019-5986
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165905
Loan Approval Amount (current) 165905
Undisbursed Amount 0
Franchise Name Arthur Murray Dance Studio/ Arthur Murray Studio
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5986
Project Congressional District NY-12
Number of Employees 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168287.58
Forgiveness Paid Date 2022-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State