Search icon

RENFRO DESIGN GROUP, INC.

Company Details

Name: RENFRO DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1998 (27 years ago)
Entity Number: 2290589
ZIP code: 10158
County: Kings
Place of Formation: New York
Address: BURNSTEIN LLP, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TA6WQ1HF3YP5 2022-07-16 36 W 25TH ST FL 11, NEW YORK, NY, 10010, 2752, USA 36 W 25TH ST FL 11, NEW YORK, NY, 10010, 2752, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-06-17
Initial Registration Date 2021-02-22
Entity Start Date 1998-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541490
Product and Service Codes C1PB, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELENA RIVERA
Role BOOKKEEPER
Address 36 W 25TH ST 11FL, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name ELENA RIVERA
Role BOOKKEEPER
Address 36 W 25TH ST 11FL, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O MARK NESOFF, RAND ROSENZWEIG SMITH & RADLEY GORDON & DOS Process Agent BURNSTEIN LLP, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
1998-08-20 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980820000240 1998-08-20 CERTIFICATE OF INCORPORATION 1998-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723908509 2021-02-24 0202 PPS 36 W 25th St Fl 11, New York, NY, 10010-2703
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207700
Loan Approval Amount (current) 207700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2703
Project Congressional District NY-12
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210405.87
Forgiveness Paid Date 2022-06-16
4911557103 2020-04-13 0202 PPP 36 West 25th Street, NEW YORK, NY, 10010-2703
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207600
Loan Approval Amount (current) 207600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-2703
Project Congressional District NY-12
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210344.93
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Feb 2025

Sources: New York Secretary of State