Search icon

ROYAL AUTOMATION SUPPLIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL AUTOMATION SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1954 (71 years ago)
Entity Number: 94874
ZIP code: 10460
County: New York
Place of Formation: New York
Activity Description: Royal is a paper & office supplies merchant. We can delivery anywhere in the United States next day.
Address: 1982 CROTONA PARKWAY, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-842-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CHANGAR Chief Executive Officer 1982 CROTONA PARKWAY, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
ROYAL AUTOMATION SUPPLIES CORP. DOS Process Agent 1982 CROTONA PARKWAY, BRONX, NY, United States, 10460

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-842-6965
Contact Person:
SUZY CHANGAR
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P1683422
Trade Name:
ROYAL AUTOMATION SUPPLIES CORP

Unique Entity ID

Unique Entity ID:
NJRLAAK6QMW7
CAGE Code:
6Y2W7
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
ROYAL AUTOMATION SUPPLIES CORP
Activation Date:
2025-02-12
Initial Registration Date:
2012-09-26

Commercial and government entity program

CAGE number:
6Y2W7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
SUZY CHANGAR

History

Start date End date Type Value
1993-08-26 2020-07-08 Address 1982 CROTONA PARKWAY, BRONX, NY, 10460, USA (Type of address: Service of Process)
1993-04-08 1993-08-26 Address ATTN: JOEL M. RUDELL, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-08 2018-07-02 Address 1982 CROTONA PARKWAY, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
1991-08-21 1993-04-08 Address ATTN: JOEL M. RUDELL, ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-04-12 1991-08-21 Address 445 PARK AVENUE, ATT: JOEL RUDELL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060098 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006193 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006419 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702007036 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120717006389 2012-07-17 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA5425F00000022
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
4582.40
Base And Exercised Options Value:
4582.40
Base And All Options Value:
4582.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-01-24
Description:
BLANKET PURCHASE AGREEMENT FOR COPIER PAPER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15JA5425F00000014
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2160.78
Base And Exercised Options Value:
2160.78
Base And All Options Value:
2160.78
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-12-03
Description:
BLANKET PURCHASE AGREEMENT FOR COPIER PAPER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15JA5425F00000008
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2913.20
Base And Exercised Options Value:
2913.20
Base And All Options Value:
2913.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-11-05
Description:
BLANKET PURCHASE AGREEMENT FOR COPIER PAPER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
21585.00
Total Face Value Of Loan:
21585.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,585
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,727.7
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $21,583
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State