Search icon

ROYALE USA INC

Company Details

Name: ROYALE USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5273946
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 150 NASSAU PARKWAY, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYALE USA INC DOS Process Agent 150 NASSAU PARKWAY, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
SONIKA SONDHI Chief Executive Officer 150 NASSAU PARKWAY, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2018-01-25 2021-03-16 Address 101-48 116TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060338 2021-03-16 BIENNIAL STATEMENT 2020-01-01
180125010247 2018-01-25 CERTIFICATE OF INCORPORATION 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608268703 2021-03-30 0235 PPP 150 Nassau Pkwy, Hempstead, NY, 11550-7633
Loan Status Date 2022-07-25
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80200
Loan Approval Amount (current) 80200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-7633
Project Congressional District NY-04
Number of Employees 5
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State