Search icon

RENAISSANCE PAINTING INC.

Company Details

Name: RENAISSANCE PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2949116
ZIP code: 10471
County: Westchester
Place of Formation: New York
Principal Address: 5648 Delafield Avenue, Bronx, NY, United States, 10471
Address: 5648 Delafield Avenue, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-432-6086

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENAISSANCE PAINTING, INC. 401(K) PLAN 2023 200196184 2024-07-09 RENAISSANCE PAINTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 9146180365
Plan sponsor’s address 5648 DELAFIELD AVENUE, BRONX, NY, 10471

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RENAISSANCE PAINTING INC. DOS Process Agent 5648 Delafield Avenue, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
DAVID HAIMOVICH Chief Executive Officer 5648 DELAFIELD AVENUE, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
1323458-DCA Active Business 2009-06-29 2025-02-28

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 435 HAWTHORNE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 5648 DELAFIELD AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2009-07-06 2024-07-19 Address 4525 HENRY HUDSON PKWY STE 101, BRONX, NY, 10471, USA (Type of address: Service of Process)
2005-12-13 2024-07-19 Address 435 HAWTHORNE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2003-09-02 2024-07-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-09-02 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-09-02 2009-07-06 Address 435 HAWTHORNE AVENUE, YONKERS, NY, 10705, 2819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001351 2024-07-19 BIENNIAL STATEMENT 2024-07-19
090928002100 2009-09-28 BIENNIAL STATEMENT 2009-09-01
090706000218 2009-07-06 CERTIFICATE OF CHANGE 2009-07-06
071105002348 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051213002068 2005-12-13 BIENNIAL STATEMENT 2005-09-01
030902000588 2003-09-02 CERTIFICATE OF INCORPORATION 2003-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545246 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545247 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3306037 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257690 RENEWAL INVOICED 2020-11-15 100 Home Improvement Contractor License Renewal Fee
2934308 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934309 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2582825 TRUSTFUNDHIC INVOICED 2017-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582846 RENEWAL INVOICED 2017-03-30 100 Home Improvement Contractor License Renewal Fee
1936402 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1936401 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853477710 2020-05-01 0202 PPP 5648 DELAFIELD AVE, BRONX, NY, 10471
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40512
Loan Approval Amount (current) 40512
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 BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40841.75
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State