Search icon

CORPORATE RENTALS INC.

Company Details

Name: CORPORATE RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627301
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 401 EAST 74TH STREET - STE 2L, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 7000000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001962967 401 E. 74TH STREET, 2L, NEW YORK, NY, 10021 401 E. 74TH STREET, 2L, NEW YORK, NY, 10021 (917) 600-2345

Filings since 2023-03-10

Form type C/A
File number 020-31675
Filing date 2023-03-10
File View File

Filings since 2023-01-26

Form type C
File number 020-31675
Filing date 2023-01-26
File View File

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DAVID HARROCH DOS Process Agent 401 EAST 74TH STREET - STE 2L, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DAVID HARROCH Chief Executive Officer 401 EAST 74TH STREET - STE 2L, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-02-01 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0
2024-02-01 2024-02-01 Address 401 EAST 74TH STREET - STE 2L, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 1
2023-06-09 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 1
2023-06-09 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0
2022-07-12 2024-02-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2022-07-12 2024-02-01 Address 401 EAST 74TH STREET - STE 2L, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-07-12 2024-02-01 Address 401 EAST 74TH STREET - STE 2L, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2022-03-29 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 1
2022-03-29 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038571 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220725000803 2022-07-25 BIENNIAL STATEMENT 2022-02-01
220712003312 2022-03-29 CERTIFICATE OF AMENDMENT 2022-03-29
210330060076 2021-03-30 BIENNIAL STATEMENT 2020-02-01
130130000106 2013-01-30 ANNULMENT OF DISSOLUTION 2013-01-30
DP-2047547 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080205000650 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395338605 2021-03-24 0202 PPP 401 E 74th St Apt 2L, New York, NY, 10021-0187
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15260
Loan Approval Amount (current) 15260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 10021-0187
Project Congressional District NY-12
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15331.91
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State