Search icon

RENE'S REPAIR, INC.

Company Details

Name: RENE'S REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3528043
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 206 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901
Principal Address: 7327 ROUTE 9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENE'S REPAIR, INC. DOS Process Agent 206 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
CHAD POIRIER Chief Executive Officer 7327 ROUTE 9, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 7327 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2021-06-09 2025-01-10 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2017-06-07 2025-01-10 Address 7327 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-06-29 2021-06-09 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2011-06-29 2017-06-07 Address 9592 ROUTE 9, CHAZY, NY, 12921, USA (Type of address: Principal Executive Office)
2011-06-29 2017-06-07 Address 9592 ROUTE 9, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2009-07-24 2011-06-29 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-07-24 2011-06-29 Address 97 ELM STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
2009-07-24 2011-06-29 Address 97 ELM STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2007-06-07 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110002085 2025-01-10 BIENNIAL STATEMENT 2025-01-10
210609060465 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190605060408 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170607006439 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150601006666 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006705 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110629002607 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090724002520 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070607000899 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223558305 2021-01-30 0248 PPS 9592 State Route 9, Chazy, NY, 12921-3108
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312636.77
Loan Approval Amount (current) 312636.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chazy, CLINTON, NY, 12921-3108
Project Congressional District NY-21
Number of Employees 38
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315007.6
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State