Search icon

THE RENEIW AGENCY, INC.

Company Details

Name: THE RENEIW AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1988 (37 years ago)
Entity Number: 1287039
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2428 RALPH AVE, BROOKLYN, NY, United States, 11234
Principal Address: 2424 RALPH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY WIENER Chief Executive Officer 2428 RALPH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE RENEIW AGENCY, INC. DOS Process Agent 2428 RALPH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-10-04 2020-08-26 Address 2418 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-10-04 2020-08-26 Address 2418 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-09-21 2012-10-04 Address 1354 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, 2103, USA (Type of address: Service of Process)
2006-09-21 2012-10-04 Address 1354 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, 2103, USA (Type of address: Principal Executive Office)
2006-09-21 2012-10-04 Address 1354 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, 2103, USA (Type of address: Chief Executive Officer)
1998-09-09 2006-09-21 Address 5403 FLATLANDS AVE, BROOKLYN, NY, 11234, 2405, USA (Type of address: Principal Executive Office)
1998-09-09 2006-09-21 Address 5403 FLATLANDS AVE, BROOKLYN, NY, 11234, 2405, USA (Type of address: Chief Executive Officer)
1998-09-09 2006-09-21 Address 5403 FLATLANDS AVE, BROOKLYN, NY, 11234, 2405, USA (Type of address: Service of Process)
1996-08-21 1998-09-09 Address 5425 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1996-08-21 1998-09-09 Address 5425 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200826060045 2020-08-26 BIENNIAL STATEMENT 2020-08-01
140806006244 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121004002248 2012-10-04 BIENNIAL STATEMENT 2012-08-01
100908002965 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080731002789 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060921002410 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040922002637 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020805002057 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000724002688 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980909002212 1998-09-09 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336657208 2020-04-28 0202 PPP 2428 Ralph Ave, Brooklyn, NY, 11234
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13705.88
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State