Search icon

RENAISSANCE CUSTOM INTERIORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RENAISSANCE CUSTOM INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692349
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 4305 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4305 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ABRAHAM GOLDBERGER Chief Executive Officer 4305 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-09 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-14 2008-01-17 Address 4305 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-11-14 2008-01-17 Address 61 CONCORD DR, MORSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2003-11-14 2008-01-17 Address C/O NORMAN KLEIN, 1135 CLIFTON AVE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111027002157 2011-10-27 BIENNIAL STATEMENT 2011-10-01
080117002674 2008-01-17 BIENNIAL STATEMENT 2007-10-01
060215002680 2006-02-15 BIENNIAL STATEMENT 2005-10-01
031114002616 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011024000605 2001-10-24 CERTIFICATE OF INCORPORATION 2001-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1004888 FINGERPRINT INVOICED 2010-03-23 75 Fingerprint Fee
1004889 TRUSTFUNDHIC INVOICED 2010-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1004891 CNV_TFEE INVOICED 2010-03-17 5.5 WT and WH - Transaction Fee
1004890 LICENSE INVOICED 2010-03-17 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
19917.00
Total Face Value Of Loan:
19917.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19917
Current Approval Amount:
19917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20228.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State