Search icon

ROYAL SIGNET LLC

Company Details

Name: ROYAL SIGNET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5461870
ZIP code: 10956
County: Bronx
Place of Formation: New York
Address: 323 Bue, New City, NY, United States, 10956

DOS Process Agent

Name Role Address
ROYAL SIGNET LLC DOS Process Agent 323 Bue, New City, NY, United States, 10956

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-12-20 2024-05-03 Address 4120 HUTCHINSON RIVER PKWY. E, APT. 8E, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001816 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231128016706 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
181220010022 2018-12-20 ARTICLES OF ORGANIZATION 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489198804 2021-04-17 0202 PPP 4120 Hutchinson River Pkwy E Apt 8E, Bronx, NY, 10475-5454
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5364
Loan Approval Amount (current) 5364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-5454
Project Congressional District NY-14
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5391.86
Forgiveness Paid Date 2021-11-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State