Search icon

RENCO CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RENCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1162310
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 2221 FIFTH AVENUE, SUITE 13, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-467-8811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENE KINSELLA DOS Process Agent 2221 FIFTH AVENUE, SUITE 13, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GENE KINSELLA Chief Executive Officer 2221 FIFTH AVENUE, SUITE 13, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0257993
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0901993-DCA Inactive Business 2007-06-27 2015-02-28

History

Start date End date Type Value
2006-05-02 2014-02-07 Address 2221 FIFTH AVENUE, SUITE 13, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-05-02 2014-02-07 Address 2221 FIFTH AVENUE, SUITE 13, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-05-02 2014-02-07 Address 2221 FIFTH AVENUE, SUITE 13, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1987-12-14 2006-05-02 Address ONE HUNTER STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060140 2020-08-27 BIENNIAL STATEMENT 2019-12-01
151208006169 2015-12-08 BIENNIAL STATEMENT 2015-12-01
140207006103 2014-02-07 BIENNIAL STATEMENT 2013-12-01
111230002003 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091214002922 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
779991 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee
779993 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1309529 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
779979 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
779980 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1309537 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
779982 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee
779981 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1309530 RENEWAL INVOICED 2009-04-23 100 Home Improvement Contractor License Renewal Fee
1309531 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38422.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State