Search icon

ROYAL REAL INC

Company Details

Name: ROYAL REAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319196
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 745 WESTCHESTER AVE, BRONX, NY, United States, 10455
Principal Address: 745 WESTCHESTER AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL REAL INC DOS Process Agent 745 WESTCHESTER AVE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
NORBERTO HERNANDEZ Chief Executive Officer 745 WESTCHESTER AVENUE, BRONX, NY, United States, 10455

Licenses

Number Type Date Last renew date End date Address Description
738539 Retail grocery store No data No data No data 745 WESTCHESTER AVENUE, BRONX, NY, 10455 No data
0081-23-112740 Alcohol sale 2023-02-03 2023-02-03 2026-02-28 745 WESTCHESTER AVE, BRONX, New York, 10455 Grocery Store

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 745 WESTCHESTER AVENUE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-04-24 Address 745 WESTCHESTER AVENUE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2019-04-10 2024-04-24 Address 745 WESTCHESTER AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2018-04-09 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240424003384 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220429002636 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200504062143 2020-05-04 BIENNIAL STATEMENT 2020-04-01
190410000235 2019-04-10 CERTIFICATE OF CHANGE 2019-04-10
180409010243 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425940 OL VIO CREDITED 2022-03-11 250 OL - Other Violation
3424735 SCALE-01 INVOICED 2022-03-09 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-08 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
19237.00
Total Face Value Of Loan:
19237.00
Date:
2020-05-20
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:
14497.00
Total Face Value Of Loan:
14497.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19237
Current Approval Amount:
19237
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19364.18
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14497
Current Approval Amount:
14497
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14708.01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State