Search icon

RENAISSANCE MIDTOWN WEST LLC

Company Details

Name: RENAISSANCE MIDTOWN WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 1999 (26 years ago)
Entity Number: 2397837
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 632 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
RENAISSANCE MIDTOWN WEST LLC DOS Process Agent 632 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-07-10 2023-07-01 Address 632 BROADWAY, SUITE 701, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-07-13 2019-07-10 Address 632 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-07-02 2005-07-13 Address C/O RENAISSANCE PROPERTIES, 627 BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-07-13 2003-07-02 Address 627 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001018 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220324001525 2022-03-24 BIENNIAL STATEMENT 2021-07-01
190710061319 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006541 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150706006932 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130712006451 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110721002162 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090721002233 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070711002276 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050713002316 2005-07-13 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343094041 0215000 2018-04-16 264 WEST 40TH STREET, NEW YORK, NY, 10018
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-04-16
Emphasis L: REFUSE
Case Closed 2018-11-20

Related Activity

Type Accident
Activity Nr 1328648
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2018-10-11
Abatement Due Date 2018-10-17
Current Penalty 3700.0
Initial Penalty 2772.0
Final Order 2018-11-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident. Location: 264 West 40th Street, New York, NY. a) Employer did not report a workplace fatality of an employee to OSHA within 8-hours. On or about 04/13/2018.
Citation ID 01003B
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-10-11
Abatement Due Date 2018-10-17
Current Penalty 0.0
Initial Penalty 2772.0
Final Order 2018-11-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Location: 264 West 40th Street, New York, NY. a) Employer did not report the hospitalization of an employee to OSHA within twenty four hours. On or about 04/11/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279257203 2020-04-28 0202 PPP 632 Broadway #701, New York, NY, 10012
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State