Search icon

ROYAL FARMS, INC.

Company Details

Name: ROYAL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1944 (81 years ago)
Entity Number: 54863
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 MADISON AVENUE STE. 301, NEW YORK, NY, United States, 10017
Principal Address: 420 MADISON AVE, SUITE 301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHREIBER Chief Executive Officer 420 MADISON AVE, SUITE 301, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 MADISON AVENUE STE. 301, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
111688544
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-08-01 2023-08-01 Address 420 MADISON AVE, SUITE 301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-07-03 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-01-04 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230801008959 2023-08-01 BIENNIAL STATEMENT 2022-01-01
120426003144 2012-04-26 BIENNIAL STATEMENT 2012-01-01
041119000600 2004-11-19 CERTIFICATE OF CHANGE 2004-11-19
940315002633 1994-03-15 BIENNIAL STATEMENT 1994-01-01
930304002733 1993-03-04 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
359782.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-26
Type:
Planned
Address:
1630 BRUCKNER BLVD, BRONX, NY, 10473
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1975-01-21
Type:
FollowUp
Address:
42-05 MAIN STREET, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-15
Type:
FollowUp
Address:
42-05 MAIN ST, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-04
Type:
Planned
Address:
42-05 MAIN STREET, NY, 11355
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HAIRSTON
Party Role:
Plaintiff
Party Name:
ROYAL FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ROYAL FARMS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ROYAL FARMS, INC.
Party Role:
Plaintiff
Party Name:
GLOBAL TROPICAL FRESH FRUIT CO
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State