Search icon

ROYAL K CONSTRUCTION CORP.

Company Details

Name: ROYAL K CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5129018
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 345 W 48TH ST APT 1A, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 347-981-2654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL K CONSTRUCTION CORP. DOS Process Agent 345 W 48TH ST APT 1A, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2052797-DCA Inactive Business 2017-05-10 2019-02-28

History

Start date End date Type Value
2023-02-06 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-01 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170501010367 2017-05-01 CERTIFICATE OF INCORPORATION 2017-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data 38 STREET, FROM STREET 30 AVENUE TO STREET 31 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2018-10-30 No data 49 STREET, FROM STREET 28 AVENUE TO STREET AMTRAK RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2018-09-13 No data 38 STREET, FROM STREET 30 AVENUE TO STREET 31 AVENUE No data Street Construction Inspections: Active Department of Transportation REPAIR SIDEWALK IN PROGRESS. SIDEWALK EXCAVATED WITH 5FT CLEARANCE.
2017-10-18 No data 49 STREET, FROM STREET 28 AVENUE TO STREET AMTRAK RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604543 LICENSE INVOICED 2017-05-05 100 Home Improvement Contractor License Fee
2604569 FINGERPRINT INVOICED 2017-05-05 75 Fingerprint Fee
2604544 TRUSTFUNDHIC INVOICED 2017-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879357908 2020-06-12 0202 PPP 85-32 114TH STREET, RICHMOND HILL, NY, 11418-1301
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37217
Loan Approval Amount (current) 37217
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-1301
Project Congressional District NY-05
Number of Employees 3
NAICS code 238140
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 -
Forgiveness Paid Date -
1343209005 2021-05-13 0202 PPS 8532 114th St N/A, Richmond Hill, NY, 11418-1301
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34479
Loan Approval Amount (current) 34479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1301
Project Congressional District NY-05
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State