Search icon

RENOV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENOV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (14 years ago)
Entity Number: 4179233
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 189 MAIN STREET SUITE 403, ONEONTA, NY, United States, 13820
Principal Address: 6 COLLEGE PARK DR, ONEONTA, NY, United States, 13820

Contact Details

Phone +1 607-287-1683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM SPINGLER Chief Executive Officer 6 COLLEGE PARK DR, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE PEACHIN GROUP, LLC DOS Process Agent 189 MAIN STREET SUITE 403, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
454144834
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1425391-DCA Active Business 2012-04-17 2025-02-28

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 6 COLLEGE PARK DR, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2021-09-21 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-22 2025-05-23 Address 189 MAIN STREET SUITE 403, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2014-01-07 2025-05-23 Address 6 COLLEGE PARK DR, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2011-12-21 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523001470 2025-05-23 BIENNIAL STATEMENT 2025-05-23
210122060028 2021-01-22 BIENNIAL STATEMENT 2019-12-01
140107006027 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111221000247 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559838 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3264639 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2965350 RENEWAL INVOICED 2019-01-21 100 Home Improvement Contractor License Renewal Fee
2544202 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544201 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2016626 LICENSEDOC10 INVOICED 2015-03-12 10 License Document Replacement
1901877 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1901876 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1137280 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
1137281 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
109798.00
Total Face Value Of Loan:
109798.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
117500.00
Total Face Value Of Loan:
117500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118781.23
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109798
Current Approval Amount:
109798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110492.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State