Search icon

TDM ROYAL, INC.

Company Details

Name: TDM ROYAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936593
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: TDM ROYAL INC IS GENERAL CONTRACTOR. WE SPECIALIZE IN PAINTING, MASONRY, CARPENTRY, SITE WORK, REPAIR AND MAINTENANCE.
Address: 3 CARROLL ST, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 929-245-0616

Phone +1 516-913-7814

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
TLT9U2V3EKJ5 2024-10-08 3 CARROLL ST, HICKSVILLE, NY, 11801, 3324, USA 3 CARROLL ST, HICKSVILLE, NY, 11801, 3324, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2023-10-09
Entity Start Date 2016-04-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVINDER PAUL
Address 3 CARROLL STREET, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name DAVINDER PAUL
Address 3 CARROLL STREET, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RAJINDER KAUR DOS Process Agent 3 CARROLL ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RAJINDER KAUR Chief Executive Officer 3 CARROLL ST, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date Address
01891 Active Mold Remediation Contractor License (SH126) 2022-11-22 2024-11-30 3 Carroll St, HICKSVILLE, NY, 11801
2093397-DCA Active Business 2020-01-07 2025-02-28 No data

Permits

Number Date End date Type Address
B042025010A06 2025-01-10 2025-01-30 REPAIR SIDEWALK EAST 26 STREET, BROOKLYN, FROM STREET FLATBUSH AVENUE TO STREET FOSTER AVENUE
X042024341A10 2024-12-06 2024-12-20 REPLACE SIDEWALK UNION AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET HOME STREET

Filings

Filing Number Date Filed Type Effective Date
221011001602 2022-10-11 BIENNIAL STATEMENT 2022-04-01
160426010203 2016-04-26 CERTIFICATE OF INCORPORATION 2016-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552545 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552646 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3335900 RENEWAL INVOICED 2021-06-07 100 Home Improvement Contractor License Renewal Fee
3335899 TRUSTFUNDHIC INVOICED 2021-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3132929 FINGERPRINT INVOICED 2019-12-30 75 Fingerprint Fee
3132926 LICENSE INVOICED 2019-12-30 75 Home Improvement Contractor License Fee
3132927 TRUSTFUNDHIC INVOICED 2019-12-30 200 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
2522038507 2021-02-20 0235 PPP 64 Jerusalem Ave, Hicksville, NY, 11801-4944
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) 24732
Loan Approval Amount (current) 24732
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4944
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 24936.63
Forgiveness Paid Date 2021-12-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3195161 TDM ROYAL, INC. - TLT9U2V3EKJ5 3 CARROLL ST, HICKSVILLE, NY, 11801-3324
Capabilities Statement Link -
Phone Number 516-343-2149
Fax Number -
E-mail Address TDMROYAL.INC@YAHOO.COM
WWW Page -
E-Commerce Website -
Contact Person DAVINDER PAUL
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9Q1H3
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Apr 2025

Sources: New York Secretary of State