Search icon

ROYAL SM, INC.

Headquarter

Company Details

Name: ROYAL SM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111892
ZIP code: 10032
County: New York
Place of Formation: New York
Principal Address: 543 W 160TH ST Unit 5B, NEW YORK, NY, United States, 10032
Address: 543 W 160TH ST UNIT 5B, apt 5B, NEW YORK, NY, United States, 10032

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 SM, INC., ILLINOIS CORP_73810523 ILLINOIS

Agent

Name Role Address
STEFAN MIHAJLOVIC Agent 543 W 160TH ST, NEW YORK, NY, 10032

DOS Process Agent

Name Role Address
STEFAN MIHAJLOVIC DOS Process Agent 543 W 160TH ST UNIT 5B, apt 5B, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
STEFAN MIHAJLOVIC Chief Executive Officer 543 W 160TH ST UNIT 5B, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 543 W 160TH ST UNIT 5B, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 543 W 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-09 Address 543 W 160TH ST UNIT 5B, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 543 W 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-03-04 Address 543 W 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-03-04 Address 543 W 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2024-09-09 2025-03-04 Address 543 W 160TH ST UNIT 5B, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2024-09-09 2025-03-04 Address 543 W 160TH ST UNIT 5B, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2022-02-08 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304006002 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240909003539 2024-09-09 BIENNIAL STATEMENT 2024-09-09
190305061318 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170330010384 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9079547910 2020-06-19 0202 PPP 543 W 160th st #5b, New York, NY, 10032-6601
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10032-6601
Project Congressional District NY-13
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5842.27
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State