Search icon

RENEGADE NATION HOLDINGS, INC.

Company Details

Name: RENEGADE NATION HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3589686
ZIP code: 10011
County: New York
Place of Formation: New York
Address: RENEGADE NATION, 434 6TH AVENUE, FLOOR 6, NEW YORK, NY, United States, 10011
Principal Address: 434 6TH AVENUE, FLOOR 6, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN VAN ZANDT DOS Process Agent RENEGADE NATION, 434 6TH AVENUE, FLOOR 6, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN VAN ZANDT Chief Executive Officer C/O RENEGADE NATION, 434 6TH AVENUE, FLOOR 6, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-01-28 2017-11-02 Address HOWARD SIEGEL, PRYOR CASHMAN, 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Chief Executive Officer)
2010-01-28 2017-11-02 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Principal Executive Office)
2010-01-28 2017-11-02 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Service of Process)
2007-11-06 2010-01-28 Address PRYOR CASHMAN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007115 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131114006547 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120911000029 2012-09-11 ERRONEOUS ENTRY 2012-09-11
DP-2042218 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100128002597 2010-01-28 BIENNIAL STATEMENT 2009-11-01
071106000235 2007-11-06 CERTIFICATE OF INCORPORATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109527101 2020-04-14 0202 PPP 434 6th Avenue, Floor 6, New York, NY, 10011-8411
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8411
Project Congressional District NY-10
Number of Employees 8
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128883.22
Forgiveness Paid Date 2021-08-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State