Search icon

LE ROYALE LLC

Company Details

Name: LE ROYALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507867
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 48 W 55TH ST, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LE ROYALE LLC 401(K) PLAN 2023 834036911 2024-05-17 LE ROYALE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2125867650
Plan sponsor’s address 48 W 55TH ST, #STO, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
HADIDI CAPITAL DOS Process Agent 48 W 55TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131252 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 48 W 55TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2019-03-06 2019-12-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-06 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609001118 2023-06-09 BIENNIAL STATEMENT 2023-03-01
191213000158 2019-12-13 CERTIFICATE OF CHANGE 2019-12-13
190718000548 2019-07-18 CERTIFICATE OF PUBLICATION 2019-07-18
190306000618 2019-03-06 ARTICLES OF ORGANIZATION 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336267708 2020-05-01 0202 PPP 48 W 55TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324157
Loan Approval Amount (current) 324157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 400
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327351.39
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State