Search icon

ROYAL PETROLEUM TRANSPORTATION, INC.

Company Details

Name: ROYAL PETROLEUM TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5015096
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 24 old sprain rd, ardsley, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONICA MITTER DOS Process Agent 24 old sprain rd, ardsley, NY, United States, 10502

Chief Executive Officer

Name Role Address
MONICA MITTER Chief Executive Officer 24 OLD SPRAIN RD, ARDSLEY, NY, United States, 10502

Licenses

Number Type Date Last renew date End date Address Description
0081-23-112012 Alcohol sale 2023-08-21 2023-08-21 2026-10-31 1800 CENTRAL PARK AVE, YONKERS, New York, 10710 Grocery Store

History

Start date End date Type Value
2016-09-27 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-27 2024-10-18 Address 108 WESTMINISTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002220 2024-10-18 BIENNIAL STATEMENT 2024-10-18
160927000700 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11818.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State