Search icon

RENU IMAGE, INC.

Company Details

Name: RENU IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1994 (31 years ago)
Entity Number: 1809106
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 285 LINKS DRIVE WEST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 LINKS DRIVE WEST, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
LAWRENCE RANUCCI Chief Executive Officer 285 LINKS DRIVE WEST, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2002-03-26 2004-05-24 Address 310 RIVERSIDE BLVD 1I, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2002-03-26 2004-05-24 Address 310 RIVERSIDE BLVD 1I, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-03-26 2004-05-24 Address 310 RIVERSIDE BLVD 1I, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1996-05-01 2002-03-26 Address 310 RIVERSIDE BLVD., PHC, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-05-01 2002-03-26 Address 310 RIVERSIDE BLVD, PHC, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1996-05-01 2002-03-26 Address 310 RIVERSIDE BLVD, PHC, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1994-04-04 1996-05-01 Address 310 RIVERSIDE BLVD, APT PHC, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002284 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120606002116 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100503002264 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080407002581 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060504002999 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040524002586 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020326002433 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000419002542 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980409002763 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960501002259 1996-05-01 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7935638500 2021-03-08 0235 PPP 310 Riverside Blvd Apt 6E, Long Beach, NY, 11561-3589
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3589
Project Congressional District NY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2512.95
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State