Search icon

RENAISSANCE MOVING & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENAISSANCE MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2003 (22 years ago)
Entity Number: 2977770
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 26206 NYS RTE 37, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26206 NYS RTE 37, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
BRUCE GRABLE Chief Executive Officer 26206 NYS RTE 37, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-788-1127
Contact Person:
BRUCE GRABLE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0582551

Unique Entity ID

Unique Entity ID:
CCL3XH4L9TA4
CAGE Code:
3NGZ5
UEI Expiration Date:
2026-03-12

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2003-12-17

Commercial and government entity program

CAGE number:
3NGZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-12

Contact Information

POC:
BRUCE GRABLE

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 26206 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-12-22 2024-01-11 Address 26206 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-12-22 2024-01-11 Address 26206 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2003-11-14 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-14 2005-12-22 Address 335 DODGE AVENUE, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003725 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211219000024 2021-12-19 BIENNIAL STATEMENT 2021-12-19
191101060078 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007428 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007432 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
61461.00
Total Face Value Of Loan:
61461.00
Date:
2020-04-07
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:
69653.00
Total Face Value Of Loan:
69653.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,653
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,653
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,473.57
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $69,653
Jobs Reported:
8
Initial Approval Amount:
$61,461
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,461
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,993.1
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $61,458

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-1127
Add Date:
2006-08-11
Operation Classification:
Auth. For Hire, Private(Property), SOLDIERS HOUSEHOLD GOODS ONLY
power Units:
2
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State