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

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

USAspending Awards / Financial Assistance

Date:
2021-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-19
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:
50207.00
Total Face Value Of Loan:
50207.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
16499.00
Total Face Value Of Loan:
16499.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16499
Current Approval Amount:
16499
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16661.24
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50207
Current Approval Amount:
50207
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50596.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State