Search icon

ROYAL NY MANAGEMENT LLC

Company Details

Name: ROYAL NY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5312647
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 MYRTLE AVE #158, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 670 MYRTLE AVE #158, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-03-28 2018-05-21 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180718000538 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180521000889 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
180328010045 2018-03-28 ARTICLES OF ORGANIZATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512017908 2020-06-15 0202 PPP 670 MYRTLE AVE 158, Brooklyn, NY, 11205-3923
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5567
Loan Approval Amount (current) 5567
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-3923
Project Congressional District NY-08
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5647.23
Forgiveness Paid Date 2021-11-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State