Search icon

RENAISSANCE CODE CONSULTANTS INC.

Company Details

Name: RENAISSANCE CODE CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931266
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 75 PEPPER RIDGE RD., STAMFORD, CT, United States, 06905
Address: 139 FULTON STREET, SUITE 713, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC LEE DOS Process Agent 139 FULTON STREET, SUITE 713, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ERIC H LEE Chief Executive Officer 139 FULTON STREET, SUITE 713, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133840109
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-13 2021-06-04 Address 200 HENRY ST APT 3514, BLDG 3, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2015-06-01 2019-06-13 Address 200 HENRY STREET, APT.# 3514, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2015-06-01 2019-06-13 Address 139 FULTON STREET, SUITE 713, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-05-28 2015-06-01 Address 162 BRITE AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1999-06-30 2009-05-28 Address 18 EAST 41ST STREET, SUITE 1605, NEW YORK, NY, 10017, 6222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210604060858 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190613060256 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170601007089 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007005 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130617006588 2013-06-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35287.67
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20093.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State