Search icon

ROYALE LINENS, INC.

Company Details

Name: ROYALE LINENS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1983 (41 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 835172
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYALE LINENS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133100143 2024-05-23 ROYALE LINENS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address PO BOX 850, HICKSVILLE, NY, 118020850

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing PREM S. KATYAL, CPA
ROYALE LINENS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133100143 2023-08-03 ROYALE LINENS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address PO BOX 850, HICKSVILLE, NY, 118020850

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing PREM S. KATY
ROYALE LINENS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133100143 2022-07-11 ROYALE LINENS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 6316263833
Plan sponsor’s address PO BOX 850, HICKSVILLE, NY, 118020850

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133100143 2021-07-29 ROYALE LINENS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 6316263833
Plan sponsor’s address 330 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133100143 2020-07-31 ROYALE LINENS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address 325 DUFFY AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401 K PROFIT SHARING PLAN TRUST 2018 133100143 2019-07-16 ROYALE LINENS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address 325 DUFFY AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401 K PROFIT SHARING PLAN TRUST 2017 133100143 2018-07-26 ROYALE LINENS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address 325 DUFFY AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401 K PROFIT SHARING PLAN TRUST 2016 133100143 2017-10-02 ROYALE LINENS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address 325 DUFFY AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401 K PROFIT SHARING PLAN TRUST 2015 133100143 2016-07-15 ROYALE LINENS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address 325 DUFFY AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing PREM KATYAL
ROYALE LINENS INC 401 K PROFIT SHARING PLAN TRUST 2014 133100143 2015-06-03 ROYALE LINENS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 2019973700
Plan sponsor’s address 325 DUFFY AVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing PREM S. KATYAL

DOS Process Agent

Name Role Address
ROYALE LINENS, INC. DOS Process Agent 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1742248 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
B041720-4 1983-11-21 APPLICATION OF AUTHORITY 1983-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306327403 2020-05-20 0235 PPP 325 Duffy Ave Suite # 2, Hicksville, NY, 11747
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 423220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251319.44
Forgiveness Paid Date 2020-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801240 Other Contract Actions 1988-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 28
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-23
Termination Date 1988-08-31
Date Issue Joined 1988-06-01
Section 1332

Parties

Name ROYALE LINENS, INC.
Role Plaintiff
Name SS DWECK SONS INC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State