Search icon

ROYALS SPA LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROYALS SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2017
Business ALEI: 1235526
Annual report due: 31 Mar 2025
Business address: 144 MAIN ST, EAST HARTFORD, CT, 06118, United States
Mailing address: 144 MAIN ST, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: royalszl144@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZHONGLING YU Agent 144 MAIN ST, EAST HARTFORD, CT, 06118, United States 144 MAIN ST, EAST HARTFORD, CT, 06118, United States +1 347-654-2042 royalszl144@gmail.com 144 MAIN ST, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Phone E-Mail Residence address
ZHONGLING YU Officer +1 347-654-2042 royalszl144@gmail.com 144 MAIN ST, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285657 2024-07-30 - Annual Report Annual Report -
BF-0008062709 2023-06-19 - Annual Report Annual Report 2020
BF-0009954314 2023-06-19 - Annual Report Annual Report -
BF-0011333451 2023-06-19 - Annual Report Annual Report -
BF-0008062710 2023-06-19 - Annual Report Annual Report 2019
BF-0010834722 2023-06-19 - Annual Report Annual Report -
BF-0008062708 2023-06-19 - Annual Report Annual Report 2018
BF-0011807697 2023-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005816911 2017-04-11 2017-04-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116838300 2021-01-30 0156 PPS 144 Main St, East Hartford, CT, 06118-3239
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-3239
Project Congressional District CT-01
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8320.75
Forgiveness Paid Date 2021-12-14
9686987403 2020-05-20 0156 PPP 144 Main Street, East Hartford, CT, 06118-3239
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-3239
Project Congressional District CT-01
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8347.64
Forgiveness Paid Date 2021-07-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information