Search icon

RENT A UNIT NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENT A UNIT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048919
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 543 BEDFORD AVE #243, BKLYN, NY, United States, 11211
Principal Address: 543 BEDFORD AVE, 243, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVORAH SCHWARTZ Chief Executive Officer 543 BEDFORD AVE, 243, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RENT A UNIT NY INC. DOS Process Agent 543 BEDFORD AVE #243, BKLYN, NY, United States, 11211

Agent

Name Role Address
ISAAC SCHWARTZ Agent 543 BEDFORD AVE #243, BKLYN, NY, 11211

Unique Entity ID

CAGE Code:
4ULA2
UEI Expiration Date:
2020-05-20

Business Information

Activation Date:
2019-03-22
Initial Registration Date:
2007-08-16

History

Start date End date Type Value
2025-06-23 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-21 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-18 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201119060237 2020-11-19 BIENNIAL STATEMENT 2020-05-01
180625006293 2018-06-25 BIENNIAL STATEMENT 2018-05-01
160804007080 2016-08-04 BIENNIAL STATEMENT 2016-05-01
140703006439 2014-07-03 BIENNIAL STATEMENT 2014-05-01
120703002707 2012-07-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
237009.00
Total Face Value Of Loan:
237009.00
Date:
2020-04-16
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:
289302.00
Total Face Value Of Loan:
289302.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$289,302
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$293,074.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $289,302
Jobs Reported:
42
Initial Approval Amount:
$237,009
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,009
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,456.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $237,007
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 646-1317
Add Date:
2008-07-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
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