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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_73810523
State:
ILLINOIS

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 543 W 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 543 W 160TH ST UNIT 5B, 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, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 543 W 160TH ST UNIT 5B, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
5800.00
Total Face Value Of Loan:
5800.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5800
Current Approval Amount:
5800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5842.27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State