Search icon

THE RENEE OWNERS INC.

Company Details

Name: THE RENEE OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1095941
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 78-40 164TH STREET, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 58000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOE LLINAS Chief Executive Officer 78-40 164TH STREET, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-40 164TH STREET, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 78-40 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 58000, Par value: 1
2024-05-01 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 58000, Par value: 1
2023-03-17 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 58000, Par value: 1
2022-02-23 2023-03-17 Shares Share type: PAR VALUE, Number of shares: 58000, Par value: 1
2021-07-22 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 58000, Par value: 1
1993-09-01 2024-07-29 Address 78-40 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1993-09-01 2024-07-29 Address 78-40 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1986-07-08 1993-09-01 Address 78-40 164TH ST., FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1986-07-08 2021-07-22 Shares Share type: PAR VALUE, Number of shares: 58000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240729003877 2024-07-29 BIENNIAL STATEMENT 2024-07-29
210723001585 2021-07-23 BIENNIAL STATEMENT 2021-07-23
160701006464 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006375 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120803002031 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100721002087 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080718003582 2008-07-18 BIENNIAL STATEMENT 2008-07-01
040816002201 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020709002234 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000703002146 2000-07-03 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896148403 2021-02-18 0202 PPP 7840 164th St 78-40 164th Street, Flushing, NY, 11366-1353
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24625
Loan Approval Amount (current) 24625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-1353
Project Congressional District NY-06
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24791.9
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State