Search icon

ROYAL CHAIN INC.

Company Details

Name: ROYAL CHAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1978 (47 years ago)
Entity Number: 511103
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Address: 2 West 46th Street, NY, NY, United States, 10036

Shares Details

Shares issued 1010

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2022 132968795 2024-05-29 ROYAL CHAIN, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. 401(K) PROFIT SHARING PLAN 2021 132968795 2023-06-13 ROYAL CHAIN, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2020 132968795 2022-06-03 ROYAL CHAIN, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2020 132968795 2021-05-06 ROYAL CHAIN, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2019 132968795 2021-06-15 ROYAL CHAIN, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2017 132968795 2019-06-05 ROYAL CHAIN, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2016 132968795 2018-06-13 ROYAL CHAIN, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2015 132968795 2017-06-09 ROYAL CHAIN, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2014 132968795 2016-06-01 ROYAL CHAIN, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036
ROYAL CHAIN, INC. PROFIT SHARING PLAN 2013 132968795 2015-06-05 ROYAL CHAIN, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423940
Sponsor’s telephone number 2123823340
Plan sponsor’s address 2 WEST 46TH STREET, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
PAUL MAROOF Chief Executive Officer 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ROYAL CHAIN INC. DOS Process Agent 2 West 46th Street, NY, NY, United States, 10036

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-06-18 Address 2 WEST 46TH STREET, NY, NY, 10036, USA (Type of address: Service of Process)
2019-03-22 2020-09-01 Address 2 WEST 46TH STREET, NY, NY, 10036, USA (Type of address: Service of Process)
2017-12-22 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0
2000-08-31 2024-06-18 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer)
2000-08-31 2019-03-22 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process)
1996-08-21 2000-08-31 Address 4 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-08-21 2000-08-31 Address 4 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-08-21 2000-08-31 Address 4 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618002376 2024-06-18 BIENNIAL STATEMENT 2024-06-18
20210204058 2021-02-04 ASSUMED NAME LLC INITIAL FILING 2021-02-04
200901061896 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190322060032 2019-03-22 BIENNIAL STATEMENT 2018-09-01
171222000564 2017-12-22 CERTIFICATE OF AMENDMENT 2017-12-22
160908006454 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006208 2014-09-16 BIENNIAL STATEMENT 2014-09-01
140218002206 2014-02-18 BIENNIAL STATEMENT 2012-09-01
080903002343 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060915002323 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6819907108 2020-04-14 0202 PPP 2 W 46TH ST, NEW YORK, NY, 10036-4811
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1075000
Loan Approval Amount (current) 1075000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4811
Project Congressional District NY-12
Number of Employees 59
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1085391.67
Forgiveness Paid Date 2021-04-08
8910148406 2021-02-14 0202 PPS 2 W 46th St Ste 200, New York, NY, 10036-4811
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 962715
Loan Approval Amount (current) 962715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4811
Project Congressional District NY-12
Number of Employees 51
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 967475.09
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706869 Trademark 1997-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-16
Termination Date 1998-02-10
Section 1125

Parties

Name ROYAL CHAIN INC.
Role Plaintiff
Name ROYAL CHAIN CANADA
Role Defendant
9800264 Copyright 1998-01-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-15
Termination Date 1998-08-19
Date Issue Joined 1998-04-24
Section 1125

Parties

Name ROYAL CHAIN INC.
Role Plaintiff
Name OROAMERICA, INC.
Role Defendant
1106023 Copyright 2011-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-26
Termination Date 2012-01-10
Date Issue Joined 2011-10-14
Pretrial Conference Date 2011-11-09
Section 1125
Status Terminated

Parties

Name JEWELPOPS, INC.
Role Plaintiff
Name ROYAL CHAIN INC.
Role Defendant
9904377 Trademark 1999-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-16
Termination Date 2001-05-14
Section 1125
Status Terminated

Parties

Name ROYAL CHAIN INC.
Role Plaintiff
Name PHILIPPE CHARRIOL,
Role Defendant
2308224 Trademark 2023-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-18
Termination Date 2024-04-11
Date Issue Joined 2023-11-01
Section 1125
Status Terminated

Parties

Name DAVID YURMAN ENTERPRISE,
Role Plaintiff
Name ROYAL CHAIN INC.
Role Defendant
0002742 Trademark 2000-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-07
Termination Date 2000-12-22
Section 1125
Status Terminated

Parties

Name ROYAL CHAIN INC.
Role Plaintiff
Name JOSEPH NUDELMAN
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State