Search icon

RENEWAL HOUSING CORPORATION

Company Details

Name: RENEWAL HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1962 (63 years ago)
Entity Number: 145758
ZIP code: 14215
County: New York
Place of Formation: New York
Address: 105 AFINITY AVE, BUFFALO, NY, United States, 14215
Principal Address: 105 AFFINITY AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHC/CHM 401(K) PLAN & TRUST 2017 132649746 2018-10-12 RENEWAL HOUSING CORPORATION 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168357600
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2016 132649746 2017-07-25 RENEWAL HOUSING CORPORATION 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168357600
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2015 132649746 2016-07-18 RENEWAL HOUSING CORPORATION 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168357600
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2014 132649746 2015-10-06 RENEWAL HOUSING CORPORATION 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2013 132649746 2014-09-30 RENEWAL HOUSING CORPORATION 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2012 132649746 2013-07-23 RENEWAL HOUSING CORPORATION 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2011 132649746 2012-07-16 RENEWAL HOUSING CORPORATION 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Plan administrator’s name and address

Administrator’s EIN 132649746
Plan administrator’s name RENEWAL HOUSING CORPORATION
Plan administrator’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411
Administrator’s telephone number 7168377558

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2010 132649746 2011-07-26 RENEWAL HOUSING CORPORATION 79
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Plan administrator’s name and address

Administrator’s EIN 132649746
Plan administrator’s name RENEWAL HOUSING CORPORATION
Plan administrator’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411
Administrator’s telephone number 7168377558

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2010 132649746 2011-07-26 RENEWAL HOUSING CORPORATION 79
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Plan administrator’s name and address

Administrator’s EIN 132649746
Plan administrator’s name RENEWAL HOUSING CORPORATION
Plan administrator’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411
Administrator’s telephone number 7168377558

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing NANCY S WHELAN
RHC/CHM 401(K) PLAN & TRUST 2010 132649746 2011-07-26 RENEWAL HOUSING CORPORATION 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7168377558
Plan sponsor’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411

Plan administrator’s name and address

Administrator’s EIN 132649746
Plan administrator’s name RENEWAL HOUSING CORPORATION
Plan administrator’s address 105 AFFINITY LANE, BUFFALO, NY, 142152411
Administrator’s telephone number 7168377558

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing NANCY S WHELAN

Chief Executive Officer

Name Role Address
MARK CHASON Chief Executive Officer 105 AFFINITY AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 AFINITY AVE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
1993-10-18 2010-04-09 Address 105 KENVILLE ROAD, BUFFALO, NY, 14215, 2411, USA (Type of address: Chief Executive Officer)
1993-10-18 2010-04-09 Address 105 KENVILLE ROAD, BUFFALO, NY, 14215, 2411, USA (Type of address: Principal Executive Office)
1993-10-18 2010-04-09 Address 105 KENVILLE ROAD, BUFFALO, NY, 14215, 2411, USA (Type of address: Service of Process)
1962-03-05 1993-10-18 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060268 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006230 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006388 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006303 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120702002516 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100409002868 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080425002396 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060404002136 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040330002181 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020320002082 2002-03-20 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY020018009-10I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-09-23 2010-11-30 CONT RENEWALS ALL TYPES
Recipient RENEWAL HOUSING CORP
Recipient Name Raw RENEWAL HOUSING CORP
Recipient Address P.O. BOX 4888, "MARINE MIDLAND BANK NA", SYRACUSE, ONONDAGA, NEW YORK, 13221-4888, UNITED STATES
Obligated Amount 281728.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06H108003-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2014-11-30 CONT RENEWALS ALL TYPES
Recipient RENEWAL HOUSING CORPORATION
Recipient Name Raw BETHEL ESTATES
Recipient UEI YZK5JBKDKEA6
Recipient DUNS 837691716
Recipient Address 4647 SOUTHWESTERN BLVD, HAMBURG, ERIE, NEW YORK, 14075-1945, UNITED STATES
Obligated Amount 359873.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020018009-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-20 2010-11-30 SECTION 8 AMENDMENTS
Recipient RENEWAL HOUSING CORP
Recipient Name Raw RENEWAL HOUSING CORP
Recipient Address P.O. BOX 4888, "MARINE MIDLAND BANK NA", SYRACUSE, ONONDAGA, NEW YORK, 13221-4888, UNITED STATES
Obligated Amount 503079.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020018009-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-01 2009-09-30 SECTION 8 AMENDMENTS
Recipient RENEWAL HOUSING CORPORATION
Recipient Name Raw RENEWAL HOUSING CORP
Recipient UEI ZA29LWAC5LS5
Recipient DUNS 088414271
Recipient Address MARINE MIDLAND BANK, NA, P.O. BOX 4888, SYRACUSE, ONONDAGA, NEW YORK, 13221-4888
Obligated Amount 277357.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06H108003-09Z Department of Housing and Urban Development 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CONTRACT SVS S8 FUNDS
Recipient RENEWAL HOUSING CORPORATION
Recipient Name Raw RENEWAL HOUSING CORP
Recipient UEI YZK5JBKDKEA6
Recipient DUNS 837691716
Recipient Address RENEWAL HOUSING CORP, S-4647 SOUTHWESTERN BLVD, HAMBURG, ERIE COUNTY, NEW YORK, 14075
Obligated Amount 1205728.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06H108003-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient RENEWAL HOUSING CORPORATION
Recipient Name Raw RENEWAL HOUSING CORP
Recipient UEI YZK5JBKDKEA6
Recipient DUNS 837691716
Recipient Address RENEWAL HOUSING CORP, S-4647 SOUTHWESTERN BLVD, HAMBURG, ERIE COUNTY
Obligated Amount 403137.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State