Search icon

RENEWAL HOUSING CORPORATION

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
69QF0
UEI Expiration Date:
2018-07-27

Business Information

Doing Business As:
BETHEL ESTATES
Division Name:
PROPERTY
Activation Date:
2017-07-27
Initial Registration Date:
2011-02-17

Form 5500 Series

Employer Identification Number (EIN):
132649746
Plan Year:
2017
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
105
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
809863.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2090697.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1546290.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
17552.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-08-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1305876.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State