Search icon

ROYALTY CONSTRUCTION GROUP INC

Company Details

Name: ROYALTY CONSTRUCTION GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061686
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 3 ELM STREET, STE 315, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 3 ELM STREET, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 347-828-2879

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYALTY CONSTRUCTION GROUP INC DOS Process Agent 3 ELM STREET, STE 315, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
VADIM KATRIUK Chief Executive Officer 3 ELM STREET, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
2047564-DCA Inactive Business 2017-01-23 2021-02-28

History

Start date End date Type Value
2025-03-14 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-14 2021-06-01 Address 45 NORTH STATION PLAZA, STE 315, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-01-04 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2019-11-14 Address 2 MANHATTAN AVE, APT 8, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061526 2021-06-01 BIENNIAL STATEMENT 2021-01-01
191114000220 2019-11-14 CERTIFICATE OF CHANGE 2019-11-14
170104010145 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2947881 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2947880 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533618 FINGERPRINT INVOICED 2017-01-17 75 Fingerprint Fee
2533615 LICENSE INVOICED 2017-01-17 25 Home Improvement Contractor License Fee
2533617 BLUEDOT INVOICED 2017-01-17 100 Bluedot Fee
2533616 TRUSTFUNDHIC INVOICED 2017-01-17 200 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
9513227400 2020-05-20 0235 PPP 45 N Station Plaza, suite 315, Great Neck, NY, 11021-5007
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16499
Loan Approval Amount (current) 16499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5007
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16661.24
Forgiveness Paid Date 2021-06-02
1824648503 2021-02-19 0235 PPS 3 Elm St, Roslyn Heights, NY, 11577-1201
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50207
Loan Approval Amount (current) 50207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1201
Project Congressional District NY-03
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50596.1
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State