Search icon

RENTAR DEVELOPMENT CORP.

Company Details

Name: RENTAR DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1960 (65 years ago)
Entity Number: 127694
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, SUITE 515, GARDEN CITY, NY, United States, 11530
Principal Address: FELICE BASSIN, 400 GARDEN CITY PLAZA STE 515, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS RATNER Chief Executive Officer 400 GARDEN CITY PLAZA STE 515, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
RENTAR DEVELOPMENT CORP DOS Process Agent 400 GARDEN CITY PLAZA, SUITE 515, GARDEN CITY, NY, United States, 11530

Licenses

Number Type End date
31BA0596384 CORPORATE BROKER 2026-02-28
109902382 REAL ESTATE PRINCIPAL OFFICE No data
10401297496 REAL ESTATE SALESPERSON 2024-12-20

History

Start date End date Type Value
2024-02-29 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-25 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-17 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-17 2024-01-17 Address FELICE BASSIN, 400 GARDEN CITY PLAZA STE 210, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 400 GARDEN CITY PLAZA STE 515, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117000846 2024-01-17 BIENNIAL STATEMENT 2024-01-17
180306006918 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160308006149 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140812006363 2014-08-12 BIENNIAL STATEMENT 2014-03-01
120411002980 2012-04-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
306944.00
Total Face Value Of Loan:
306944.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306944
Current Approval Amount:
306944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304254.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State