Search icon

RENAISSANCE PAINTING INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
200196184
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

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

Jobs Reported:
5
Initial Approval Amount:
$40,512
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,841.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,512
Utilities: $2,000
Mortgage Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State