Search icon

RENOTECH, INC.

Company Details

Name: RENOTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Entity Number: 2027379
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 8 NORTH BUCKHOUT STREET, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
WILLIAM M. FIO RITO II Agent 8 N. BUCKHOUT STREET, IRVINGTON, NY, 10533

DOS Process Agent

Name Role Address
C/O WILLIAM M FIORITO, II DOS Process Agent 8 NORTH BUCKHOUT STREET, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
WILLIAM M FIORITO, II Chief Executive Officer 8 NORTH BUCKHOUT STREET, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
1998-06-17 2010-06-03 Address 8 NORTH BUCKHOUT ST., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1998-06-17 2010-06-03 Address 8 NORTH BUCKHOUT ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1996-05-07 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1996-05-07 2010-06-03 Address 8 N. BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706002422 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100603002125 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603002582 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060511003330 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040514002586 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020514002510 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000502002459 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980617002153 1998-06-17 BIENNIAL STATEMENT 1998-05-01
960507000642 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512708703 2021-04-02 0202 PPP 8 N Buckhout St, Irvington, NY, 10533-1520
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64852
Loan Approval Amount (current) 64852
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 Irvington, WESTCHESTER, NY, 10533-1520
Project Congressional District NY-16
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65136.23
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State