Search icon

RENAISSANCE EDUCATIONAL CONSULTANTS, INC.

Company Details

Name: RENAISSANCE EDUCATIONAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273666
ZIP code: 13035
County: Madison
Place of Formation: New York
Activity Description: Renaissance provides compliance services for projects which requires monitoring for construction projects. Renaissance tracks and monitors MWBE contractual expenditures, minority and women labor hours, local hiring, Section 3 hiring and other tracking a
Address: 70 SULLIVAN ST, CAZENOVIA, NY, United States, 13035

Contact Details

Phone +1 518-441-5605

Website http://www.renaissancegroups.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENAISSANCE EDUCATIONAL CONSULTANTS, INC. DOS Process Agent 70 SULLIVAN ST, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
SANDRA PABEN Chief Executive Officer 70 SULIVAN ST, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 70 SULIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-01 2024-03-18 Address 70 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2008-07-28 2024-03-18 Address 70 SULIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318000740 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200601060584 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006013 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006029 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006104 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120320.00
Total Face Value Of Loan:
120320.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
106326.00
Total Face Value Of Loan:
106326.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120320
Current Approval Amount:
120320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121196.85
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106326
Current Approval Amount:
106326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107020.35

Date of last update: 19 May 2025

Sources: New York Secretary of State