Search icon

ROYAL DIADEM, INC

Headquarter

Company Details

Name: ROYAL DIADEM, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5069105
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 88 QUENTIN RD, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL DIADEM, INC, FLORIDA F21000003530 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 QUENTIN RD, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
170117001103 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 88 QUENTIN RD, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 88 QUENTIN RD, Brooklyn, BROOKLYN, NY, 11223 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051399 CL VIO INVOICED 2019-06-27 262.5 CL - Consumer Law Violation
2658926 CL VIO INVOICED 2017-08-24 350 CL - Consumer Law Violation
2647975 CL VIO CREDITED 2017-07-27 525 CL - Consumer Law Violation
2647976 OL VIO CREDITED 2017-07-27 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2017-07-18 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2017-07-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-07-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-07-18 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845797802 2020-06-02 0202 PPP 88 Quentin Rd, Brooklyn, NY, 11223-1110
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9510
Loan Approval Amount (current) 9510
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1110
Project Congressional District NY-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9564.72
Forgiveness Paid Date 2021-01-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State