Search icon

RENEE INFANTINO, INC.

Company Details

Name: RENEE INFANTINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844636
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-48 75TH AVE, 100-48 75TH AVENUE, FOREST HILLS, NY, United States, 11375
Principal Address: 100-48 75TH AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE INFANTINO Chief Executive Officer 100-48 75TH AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
RENEE INFANTINO DOS Process Agent 100-48 75TH AVE, 100-48 75TH AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2004-10-04 2012-08-17 Address 100-48 75TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-08-14 2004-10-04 Address 100-48 75TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-08-14 2004-10-04 Address 100-48 75TH AVE, FOERST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2000-08-15 2002-08-14 Address 71-58 AUSTIN ST, SUITE 208, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-08-15 2002-08-14 Address 156 BURNS ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-09-28 2002-08-14 Address 71-58 AUSTIN STREET, SUITE 208, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-08-07 1998-09-28 Address 73-20 AUSTIN ST, STE 2E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-08-07 2000-08-15 Address 73-20 AUSTIN ST, STE 2E, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-08-07 2000-08-15 Address 73-20 AUSTIN ST, STE 2E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1994-08-16 1996-08-07 Address 73-20 AUSTIN STREET / SUITE 2E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006859 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006077 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120817006219 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100831002324 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080808002367 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060919002324 2006-09-19 BIENNIAL STATEMENT 2006-08-01
041004002257 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020814002605 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000815002394 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980928002083 1998-09-28 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3148897700 2020-05-01 0202 PPP 100-48 75TH AVE, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12931.84
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State